WOK TO WALK PARK ST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 NewCompulsory strike-off action has been discontinued

View Document

31/07/2531 July 2025 NewMicro company accounts made up to 2024-03-31

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

12/02/2512 February 2025 Registered office address changed from PO Box CF10 4LN 7-8 Raleigh Walk Brigantine Place Cardiff CF10 4LN Wales to 7-8 Raleigh Walk Brigantine Place Cardiff Please Select Region, State or Province CF10 4LN on 2025-02-12

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

12/02/2512 February 2025 Registered office address changed from 7-8 Raleigh Walk Brigantine Place Cardiff Please Select Region, State or Province CF10 4LN United Kingdom to 7-8 Raleigh Walk Brigantine Place Cardiff CF0 4LN on 2025-02-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

18/07/2318 July 2023 Micro company accounts made up to 2022-03-31

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR JAMSHAID SARWAR

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MR ALI HUSSAIN

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALI HUSSAIN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR ALI HUSSAIN

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOT ASIA HOLDINGS LIMITED

View Document

16/04/1816 April 2018 CESSATION OF JAMSHAID SARWAR AS A PSC

View Document

04/04/184 April 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 39 PARK STREET BRISTOL BS1 5NH UNITED KINGDOM

View Document

10/02/1710 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company