Advanced company searchLink opens in new window

WALK ON FITNESS LIMITED

Company number 10137937

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)
03 Mar 2025 CS01 Confirmation statement made on 4 February 2025 with no updates
03 Mar 2025 MR04 Satisfaction of charge 101379370001 in full
23 Dec 2024 AA Micro company accounts made up to 30 April 2024
07 Mar 2024 CS01 Confirmation statement made on 4 February 2024 with updates
31 Jan 2024 SH08 Change of share class name or designation
05 Dec 2023 AA Micro company accounts made up to 30 April 2023
06 Mar 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
24 Jan 2023 AA Micro company accounts made up to 30 April 2022
09 Mar 2022 CS01 Confirmation statement made on 4 February 2022 with updates
13 Sep 2021 AA Micro company accounts made up to 30 April 2021
26 Jun 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
07 May 2021 CH01 Director's details changed for Mr William David Arnstein on 30 April 2021
07 May 2021 PSC04 Change of details for Mr William David Arnstein as a person with significant control on 7 April 2021
21 Apr 2021 SH06 Cancellation of shares. Statement of capital on 7 April 2021
  • GBP 30
09 Apr 2021 TM01 Termination of appointment of Kerra Helen Walker as a director on 7 April 2021
09 Apr 2021 TM01 Termination of appointment of Alexander Casey Walker as a director on 7 April 2021
09 Apr 2021 PSC07 Cessation of Kerra Helen Walker as a person with significant control on 7 April 2021
09 Apr 2021 PSC07 Cessation of Alexander Casey Walker as a person with significant control on 7 April 2021
18 Mar 2021 MA Memorandum and Articles of Association
25 Feb 2021 AA Micro company accounts made up to 30 April 2020
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
20 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
26 Mar 2020 AD01 Registered office address changed from Flat B 145 Lavender Hill London SW11 5QJ England to Sunnydale Redmans Hill Blackford Wedmore BS28 4NQ on 26 March 2020
25 Feb 2020 SH01 Statement of capital following an allotment of shares on 15 January 2018
  • GBP 100
28 Jan 2020 AA Micro company accounts made up to 30 April 2019