Advanced company searchLink opens in new window

WALK THE WALK SOLUTIONS LIMITED

Company number 06675662

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Sep 2017 PSC04 Change of details for Mr Steven Dennis Williams as a person with significant control on 17 March 2017
12 Apr 2017 CH01 Director's details changed for Mr Steven Dennis Williams on 31 March 2017
08 Feb 2017 AP01 Appointment of Mr Paul Andrew Webley as a director on 1 September 2016
03 Oct 2016 CS01 Confirmation statement made on 20 August 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Feb 2016 TM01 Termination of appointment of Nicholas Lloyd Wright as a director on 11 February 2016
15 Oct 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 266,666
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Aug 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 266,666
16 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
25 Apr 2014 AD01 Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 25 April 2014
01 Oct 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 266,666
02 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Aug 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
01 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Nov 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
07 Sep 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
05 Sep 2011 CH01 Director's details changed for Mr Steven Williams on 1 June 2011
03 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Sep 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for Mr Steven Williams on 1 October 2009
27 Sep 2010 MISC Amending 288A
19 May 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Oct 2009 TM02 Termination of appointment of Coddan Secretary Service Limited as a secretary