CHRISTOPHER WALKER DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/05/254 May 2025 | Confirmation statement made on 2025-03-19 with no updates |
02/05/252 May 2025 | Notification of Lisa Sykes as a person with significant control on 2023-02-07 |
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-03-25 |
24/12/2424 December 2024 | Previous accounting period shortened from 2024-03-26 to 2024-03-25 |
12/04/2412 April 2024 | Confirmation statement made on 2024-03-19 with no updates |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-03-26 |
25/03/2425 March 2024 | Annual accounts for year ending 25 Mar 2024 |
21/12/2321 December 2023 | Previous accounting period shortened from 2023-03-27 to 2023-03-26 |
01/06/231 June 2023 | Confirmation statement made on 2023-03-19 with updates |
26/03/2326 March 2023 | Annual accounts for year ending 26 Mar 2023 |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-03-27 |
21/12/2221 December 2022 | Previous accounting period shortened from 2022-03-28 to 2022-03-27 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-03-28 |
27/03/2227 March 2022 | Annual accounts for year ending 27 Mar 2022 |
28/03/2128 March 2021 | Annual accounts for year ending 28 Mar 2021 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
28/03/2028 March 2020 | Annual accounts for year ending 28 Mar 2020 |
27/03/2027 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/03/19 |
27/12/1927 December 2019 | PREVSHO FROM 29/03/2019 TO 28/03/2019 |
12/06/1912 June 2019 | DISS40 (DISS40(SOAD)) |
11/06/1911 June 2019 | FIRST GAZETTE |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
30/03/1930 March 2019 | 29/03/18 TOTAL EXEMPTION FULL |
28/03/1928 March 2019 | Annual accounts for year ending 28 Mar 2019 |
30/12/1830 December 2018 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
18/03/1818 March 2018 | 30/03/17 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/05/1611 May 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/04/1530 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/05/1420 May 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/06/1311 June 2013 | 31/03/12 TOTAL EXEMPTION FULL |
25/05/1325 May 2013 | DISS40 (DISS40(SOAD)) |
23/05/1323 May 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
22/05/1322 May 2013 | REGISTERED OFFICE CHANGED ON 22/05/2013 FROM, THE PINES, BOARS HEAD, CROWBOROUGH, EAST SUSSEX, TN6 3HD |
22/05/1322 May 2013 | APPOINTMENT TERMINATED, SECRETARY DENIS LUNN |
01/05/131 May 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
16/04/1316 April 2013 | FIRST GAZETTE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/05/1216 May 2012 | 19/03/12 NO CHANGES |
14/12/1114 December 2011 | APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/06/111 June 2011 | 19/03/11 NO CHANGES |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
09/06/099 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WALKER / 01/03/2009 |
05/02/095 February 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 |
21/01/0921 January 2009 | APPOINTMENT TERMINATED DIRECTOR ELIZABETH LOGAN |
21/01/0921 January 2009 | DIRECTOR APPOINTED MR CHRISTOPHER STUART ARTHUR WALKER |
06/01/096 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
06/01/096 January 2009 | APPOINTMENT TERMINATED DIRECTOR JAYNE GOOD |
06/01/096 January 2009 | DIRECTOR APPOINTED MRS ELIZABETH LOGAN |
18/12/0818 December 2008 | COMPANY NAME CHANGED ZEALOUS EVENTS PRODUCTION LIMITED CERTIFICATE ISSUED ON 18/12/08 |
27/08/0827 August 2008 | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | SECRETARY APPOINTED MISS ASTRID SANDRA CLARE FORSTER |
19/03/0719 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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