WALKING WORKOUT WITH A DIFFERENCE C.I.C.
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Confirmation statement made on 2025-07-31 with no updates |
06/05/256 May 2025 | Total exemption full accounts made up to 2024-08-31 |
15/08/2415 August 2024 | Confirmation statement made on 2024-07-31 with no updates |
09/07/249 July 2024 | Change of details for Mr Stewart Nicholas Griffiths as a person with significant control on 2024-06-19 |
09/07/249 July 2024 | Change of details for Ms Sandra Samuels-Allen as a person with significant control on 2024-06-20 |
09/07/249 July 2024 | Notification of Cleveland Macdonald Deroche as a person with significant control on 2024-06-30 |
01/07/241 July 2024 | Appointment of Mr Cleveland Macdonald Deroche as a director on 2024-06-30 |
01/07/241 July 2024 | Termination of appointment of Sandra Samuels-Allen as a secretary on 2024-06-30 |
25/06/2425 June 2024 | Appointment of Ms Sandra Samuels-Allen as a secretary on 2024-06-24 |
25/06/2425 June 2024 | Termination of appointment of Gary Randall as a secretary on 2024-06-24 |
24/06/2424 June 2024 | Change of details for Ms Sandra Samuels-Allen as a person with significant control on 2024-06-19 |
24/06/2424 June 2024 | Notification of Stewart Nicholas Griffiths as a person with significant control on 2024-06-19 |
15/05/2415 May 2024 | Total exemption full accounts made up to 2023-08-31 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-31 with no updates |
15/04/2315 April 2023 | Total exemption full accounts made up to 2022-08-31 |
26/09/2226 September 2022 | Confirmation statement made on 2022-08-07 with no updates |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-08-31 |
08/10/218 October 2021 | Confirmation statement made on 2021-08-07 with no updates |
26/05/2026 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
07/01/197 January 2019 | COMPANY NAME CHANGED WALKING WORKOUT WITH A DIFFERENCE LTD CERTIFICATE ISSUED ON 07/01/19 |
07/01/197 January 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/01/197 January 2019 | CONVERSION TO A CIC |
28/11/1828 November 2018 | DIRECTOR APPOINTED MR STEWART NICHOLAS GRIFFITHS |
28/11/1828 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART NICHOLAS GRIFFITHS / 28/11/2018 |
09/08/189 August 2018 | Registered office address changed from , 18 Davy Court, Rochester, Kent, ME11AE, United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2018-08-09 |
09/08/189 August 2018 | REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 18 DAVY COURT ROCHESTER KENT ME11AE UNITED KINGDOM |
08/08/188 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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