WALK OUT WORX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewAppointment of Mr John Oliver Foxx as a director on 2025-08-11

View Document

13/08/2513 August 2025 NewNotification of Kia Liana Gifford as a person with significant control on 2025-08-11

View Document

13/08/2513 August 2025 NewNotification of Alan Edward Lowe as a person with significant control on 2025-08-11

View Document

13/08/2513 August 2025 NewAppointment of Ms Kia Liana Gifford as a director on 2025-08-11

View Document

13/08/2513 August 2025 NewStatement of capital following an allotment of shares on 2025-08-11

View Document

13/08/2513 August 2025 NewAppointment of Mr Alan Edward Lowe as a director on 2025-08-11

View Document

11/08/2511 August 2025 NewCertificate of change of name

View Document

24/06/2524 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-09-30

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

22/11/2322 November 2023 Registered office address changed from Hainault House Billet Road Romford RM6 5SX England to Noak Hill Equestrian Centre Noak Hill Road Romford RM3 7LD on 2023-11-22

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/08/237 August 2023 Micro company accounts made up to 2022-09-30

View Document

24/12/2224 December 2022 Compulsory strike-off action has been discontinued

View Document

24/12/2224 December 2022 Compulsory strike-off action has been discontinued

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/10/215 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 Compulsory strike-off action has been discontinued

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

04/10/214 October 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Compulsory strike-off action has been suspended

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2130 September 2021 Compulsory strike-off action has been suspended

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

03/02/203 February 2020 COMPANY NAME CHANGED GRANARY 1 LTD CERTIFICATE ISSUED ON 03/02/20

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR ZSOLT HORVATH

View Document

28/01/2028 January 2020 CESSATION OF ZSOLT HORVATH AS A PSC

View Document

28/01/2028 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE LEWIS

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MRS MICHELLE LEWIS

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 FIRST GAZETTE

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR ZSOLT HORVATH

View Document

24/09/1824 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZSOLT HORVATH

View Document

08/02/188 February 2018 CESSATION OF JOZSEF KOVACS AS A PSC

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANNAMARIA DOBOR-KOVACS

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 33 HILLFIELD ROAD STAPLEFORD NOTTINGHAM NG9 8PS ENGLAND

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOZSEF KOVACS

View Document

08/02/188 February 2018 CESSATION OF ANNAMARIA DOBOR-KOVACS AS A PSC

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOZSEF KOVACS / 02/11/2017

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MR JOZSEF KOVACS / 15/09/2017

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNAMARIA DOBOR-KOVACS / 15/09/2017

View Document

29/09/1629 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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