Advanced company searchLink opens in new window

WALLWALKERS LTD.

Company number 09599732

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)
22 May 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
05 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2024 MA Memorandum and Articles of Association
05 Jan 2024 SH08 Change of share class name or designation
29 Dec 2023 SH10 Particulars of variation of rights attached to shares
08 Sep 2023 AA Total exemption full accounts made up to 31 May 2023
23 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
02 Mar 2023 AD01 Registered office address changed from Unit 55 Easton Business Centre Felix Road Bristol BS5 0HE United Kingdom to Unit 3, Easton Business Centre Felix Road Bristol BS5 0HE on 2 March 2023
26 Feb 2023 AA Micro company accounts made up to 31 May 2022
17 Jun 2022 AA Micro company accounts made up to 31 May 2021
20 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
21 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
28 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
22 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
12 Dec 2019 AA Micro company accounts made up to 31 May 2019
21 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 May 2018
26 Jul 2018 TM01 Termination of appointment of Kevin James Young as a director on 26 July 2018
29 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
07 Feb 2018 AA Micro company accounts made up to 31 May 2017
11 Jul 2017 AD01 Registered office address changed from Unit 26 Easton Business Centre Felix Road Bristol BS5 0HE England to Unit 55 Easton Business Centre Felix Road Bristol BS5 0HE on 11 July 2017
05 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
08 Mar 2017 AA Accounts for a dormant company made up to 31 May 2016
30 Aug 2016 AP01 Appointment of Mr Sam Christopher Millford as a director on 25 August 2016
25 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 10