WALK THE WALK SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/12/248 December 2024 | Confirmation statement made on 2024-12-05 with updates |
27/11/2427 November 2024 | Total exemption full accounts made up to 2023-12-31 |
22/05/2422 May 2024 | Change of details for Mr Steven Dennis Williams as a person with significant control on 2024-05-22 |
03/04/243 April 2024 | Registered office address changed from 66 Prescot Street London E1 8NN to 2 Leman Street London E1W 9US on 2024-04-03 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-05 with updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2022-12-31 |
05/10/235 October 2023 | Confirmation statement made on 2023-08-20 with updates |
22/11/2222 November 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2020-12-31 |
19/10/2119 October 2021 | Confirmation statement made on 2021-08-20 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/08/1921 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES |
06/09/176 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/09/174 September 2017 | PSC'S CHANGE OF PARTICULARS / MR STEVEN DENNIS WILLIAMS / 17/03/2017 |
12/04/1712 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DENNIS WILLIAMS / 31/03/2017 |
08/02/178 February 2017 | DIRECTOR APPOINTED MR PAUL ANDREW WEBLEY |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/02/1622 February 2016 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WRIGHT |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/10/1515 October 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/08/1429 August 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
16/07/1416 July 2014 | ADOPT ARTICLES 06/06/2014 |
25/04/1425 April 2014 | REGISTERED OFFICE CHANGED ON 25/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN |
01/10/131 October 2013 | Annual return made up to 20 August 2013 with full list of shareholders |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/08/1224 August 2012 | Annual return made up to 20 August 2012 with full list of shareholders |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/11/1129 November 2011 | Annual return made up to 20 August 2011 with full list of shareholders |
07/09/117 September 2011 | Annual return made up to 18 August 2011 with full list of shareholders |
05/09/115 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAMS / 01/06/2011 |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/09/1028 September 2010 | Annual return made up to 18 August 2010 with full list of shareholders |
28/09/1028 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAMS / 01/10/2009 |
27/09/1027 September 2010 | AMENDING 288A |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/10/099 October 2009 | APPOINTMENT TERMINATED, SECRETARY CODDAN SECRETARY SERVICE LIMITED |
02/09/092 September 2009 | RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS |
02/09/092 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WILLIAMS / 01/08/2009 |
04/04/094 April 2009 | CURREXT FROM 31/08/2009 TO 31/12/2009 |
20/02/0920 February 2009 | NC INC ALREADY ADJUSTED 29/01/09 |
16/02/0916 February 2009 | GBP NC 1000/266666 29/01/2009 |
09/02/099 February 2009 | DIRECTOR APPOINTED NICHOLAS LLOYD WRIGHT |
23/12/0823 December 2008 | REGISTERED OFFICE CHANGED ON 23/12/2008 FROM UNIT 3 8TH FLOOR ELLERMAN HOUSE 12-20 CAMOMILE STREET LONDON EC3A 7PT |
18/08/0818 August 2008 | 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