- Company Overview for WINNING MOVES UK LIMITED (03527331)
- Filing history for WINNING MOVES UK LIMITED (03527331)
- People for WINNING MOVES UK LIMITED (03527331)
- Charges for WINNING MOVES UK LIMITED (03527331)
- Registers for WINNING MOVES UK LIMITED (03527331)
- More for WINNING MOVES UK LIMITED (03527331)
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
|
|
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
|
|
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
|
|
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 |