Advanced company searchLink opens in new window

WALK TALL

Company number 04362851

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 Jan 2024 PSC01 Notification of Kishan Chauhan Sing Chauhan as a person with significant control on 2 March 2023
30 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
19 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
25 Apr 2023 AP01 Appointment of Mr Kishan Sinh Chauhan as a director on 2 March 2023
29 Jan 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
27 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
23 Jul 2022 TM01 Termination of appointment of Samantha Aldridge as a director on 20 July 2022
29 Jan 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
05 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
11 May 2021 AD01 Registered office address changed from C7-C8 Spectrum Business Estate, Anthonys Way Medway City Estate Rochester Kent ME2 4NP to Heritage Hall Craylands Lane Swanscombe Kent DA10 0LP on 11 May 2021
29 Jan 2021 CS01 Confirmation statement made on 29 January 2021 with updates
16 Jul 2020 AP01 Appointment of Ms Samantha Aldridge as a director on 2 June 2020
16 Jul 2020 TM01 Termination of appointment of Ann Hopper as a director on 5 May 2020
03 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
04 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
22 May 2019 PSC04 Change of details for The Reverend David Scott as a person with significant control on 20 May 2019
22 May 2019 CH01 Director's details changed for The Reverend David Scott on 20 May 2019
29 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
29 Jan 2019 PSC07 Cessation of Ann Hopper as a person with significant control on 29 January 2019
27 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
03 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
03 Feb 2018 PSC01 Notification of Michael Alan Sears as a person with significant control on 6 April 2016
03 Feb 2018 PSC01 Notification of Julie Crocker as a person with significant control on 21 August 2017
03 Feb 2018 TM01 Termination of appointment of Maureen Christina Stoneham as a director on 31 December 2017