Advanced company searchLink opens in new window

WALKBYFAITH LIMITED

Company number 10586268

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)
18 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
27 Mar 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
10 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2023 AA Total exemption full accounts made up to 31 January 2022
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
31 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
15 Mar 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
25 Aug 2020 AA Total exemption full accounts made up to 31 January 2020
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
29 Oct 2019 AD01 Registered office address changed from Unit 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019
23 Jul 2019 AD01 Registered office address changed from Unit 85, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom to Unit 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 23 July 2019
25 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
24 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
15 Oct 2018 TM01 Termination of appointment of John Gerard Stephenson as a director on 10 October 2018
30 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
10 Oct 2017 PSC04 Change of details for Miss Majekodunmi Funmi as a person with significant control on 1 October 2017
05 Oct 2017 PSC04 Change of details for Miss Majekodunmi Fumi as a person with significant control on 1 October 2017
05 Oct 2017 AP01 Appointment of Miss Funmi Majekodunmi as a director on 1 October 2017
14 Mar 2017 TM01 Termination of appointment of Majekodunmi Fumi as a director on 14 March 2017
14 Mar 2017 AP01 Appointment of Mr John Gerard Stephenson as a director on 14 March 2017