WALLY ACCOUNTANCY SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 07/07/237 July 2023 | Compulsory strike-off action has been suspended |
| 07/07/237 July 2023 | Compulsory strike-off action has been suspended |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 25/03/2225 March 2022 | Micro company accounts made up to 2020-06-30 |
| 25/03/2225 March 2022 | Micro company accounts made up to 2021-06-30 |
| 08/07/218 July 2021 | Confirmation statement made on 2021-06-01 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
| 31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 30/03/1930 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
| 31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALTER MUGISHA |
| 29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 29/06/1629 June 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
| 21/04/1621 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 06/07/156 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 11/01/1511 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR WALTER MUGISHA / 21/12/2014 |
| 02/07/142 July 2014 | REGISTERED OFFICE CHANGED ON 02/07/2014 FROM CHURCH LANE CHAMBERS 11-12 CHURCH LANE CHAMBERS LEYTONSTONE E11 1HG GREAT BRITAIN |
| 02/07/142 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 10/06/1410 June 2014 | REGISTERED OFFICE CHANGED ON 10/06/2014 FROM CHURCH LANE CHAMBERS 11-12 CHURCH LANE CHAMBERS LEYTONSTONE LONDON E11 4BW GREAT BRITAIN |
| 09/06/149 June 2014 | REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 52 TWICKENHAM ROAD LEYTONESTONE LONDON E11 4BW UNITED KINGDOM |
| 26/06/1326 June 2013 | 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