Advanced company searchLink opens in new window

CHRISTOF WALTER CONSULTING LTD

Company number 08037886

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)
30 Jul 2024 AA Accounts for a dormant company made up to 31 March 2024
16 May 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
20 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
17 May 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
16 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
10 May 2022 CS01 Confirmation statement made on 19 April 2022 with updates
13 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
29 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
29 May 2020 CS01 Confirmation statement made on 19 April 2020 with updates
25 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
23 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with updates
17 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
27 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with updates
01 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
25 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Jun 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
31 Dec 2015 AD01 Registered office address changed from 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on 31 December 2015
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
02 Oct 2014 CH01 Director's details changed for Mrs Angela Schloesser on 30 September 2014
02 Oct 2014 CH01 Director's details changed for Dr Christof Walter on 30 September 2014
02 Oct 2014 AD01 Registered office address changed from The Exchange Colworth Park Sharnbrook Beds MK44 1LQ to 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ on 2 October 2014
23 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014