Advanced company searchLink opens in new window

WINNING MOVES UK LIMITED

Company number 03527331

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)
14 May 2018 TM01 Termination of appointment of Mark Alexander Hauser as a director on 9 May 2018
27 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
23 Oct 2017 AA Full accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
08 Nov 2016 CH01 Director's details changed for Akin Atakan Tahir on 8 November 2016
25 Oct 2016 AA Full accounts made up to 31 March 2016
04 Oct 2016 AP01 Appointment of Richard Peter Knights as a director on 1 September 2016
19 Jul 2016 MR01 Registration of charge 035273310006, created on 15 July 2016
06 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,000
18 Feb 2016 AP01 Appointment of Peter Griffin as a director on 25 January 2016
18 Feb 2016 AP01 Appointment of Mr Mark Alexander Hauser as a director on 25 January 2016
17 Nov 2015 AA Full accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
27 Mar 2015 CH01 Director's details changed for Thomas Watmough Liddell on 24 March 2015
27 Mar 2015 CH01 Director's details changed for Akin Atakan Tahir on 24 March 2015
12 Feb 2015 TM01 Termination of appointment of Philip Orbanes as a director on 23 January 2015
12 Feb 2015 TM01 Termination of appointment of Michael Meyers as a director on 23 January 2015
09 Jan 2015 AA Full accounts made up to 31 March 2014
02 Dec 2014 MISC Section 519 of the companies act 2006
25 Nov 2014 AA01 Previous accounting period shortened from 31 December 2014 to 31 March 2014
24 Aug 2014 MR01 Registration of charge 035273310005, created on 19 August 2014
23 May 2014 AP01 Appointment of Akin Atakan Tahir as a director
22 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10,000
22 Apr 2014 CH01 Director's details changed for Thomas Watmough Liddell on 20 March 2014
26 Sep 2013 AA Full accounts made up to 31 December 2012