Advanced company searchLink opens in new window

163 WALLER ROAD LIMITED

Company number 05765265

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)
06 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
04 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
05 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
15 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
05 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
24 Dec 2021 AA Accounts for a dormant company made up to 30 April 2021
03 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
03 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
27 Mar 2020 PSC01 Notification of Alexandra Brown as a person with significant control on 18 January 2019
25 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
07 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with updates
03 Apr 2019 AP01 Appointment of Ms Alexandra Brown as a director on 18 January 2019
03 Apr 2019 PSC07 Cessation of Christopher Thomas Gamble as a person with significant control on 18 January 2019
03 Apr 2019 TM01 Termination of appointment of Christopher Thomas Gamble as a director on 18 January 2019
13 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
03 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
15 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
31 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
31 Mar 2017 CH01 Director's details changed for Mr Artjoms Kuzmics on 31 March 2017
11 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
14 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 3
14 Apr 2016 AD01 Registered office address changed from Flat 5/9 st.Stephens Gardens London London W2 5QU United Kingdom to 163 Waller Road London SE14 5LX on 14 April 2016
30 Mar 2016 AP01 Appointment of Ms Mardi Myles Mccalman Macgregor as a director on 5 November 2015
30 Mar 2016 AP01 Appointment of Dr Christopher Thomas Gamble as a director on 4 December 2015