- Company Overview for WORLDWIDE MESSAGE TRIBE LIMITED (SC347795)
- Filing history for WORLDWIDE MESSAGE TRIBE LIMITED (SC347795)
- People for WORLDWIDE MESSAGE TRIBE LIMITED (SC347795)
- More for WORLDWIDE MESSAGE TRIBE LIMITED (SC347795)
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 Aug 2017 | PSC01 | Notification of Hendrik Chrisstoffel Munro as a person with significant control on 28 June 2017 | |
30 Aug 2017 | PSC04 | Change of details for Mrs Amy Brooks as a person with significant control on 28 June 2017 | |
30 Aug 2017 | PSC01 | Notification of Pradheep Singh as a person with significant control on 28 June 2017 | |
30 Aug 2017 | PSC04 | Change of details for Mr Richard John Brooks as a person with significant control on 28 June 2017 | |
28 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 28 June 2017
|
|
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
29 Apr 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
31 Mar 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
05 Feb 2015 | CH01 | Director's details changed for Pradheep Singh on 2 August 2014 | |
02 Oct 2014 | AP01 | Appointment of Pradheep Singh as a director on 20 June 2014 | |
02 Oct 2014 | AP01 | Appointment of Hendrik Chrisstoffel Munro as a director on 20 June 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
14 Feb 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
29 Aug 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
26 Apr 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 29 August 2012 with full list of shareholders | |
29 Apr 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 29 August 2011 with full list of shareholders | |
18 Oct 2011 | CH03 | Secretary's details changed for Mrs Amy Brooks on 17 October 2011 | |
17 Oct 2011 | CH01 | Director's details changed for Richard John Brooks on 17 October 2011 | |
17 Oct 2011 | AD01 | Registered office address changed from 49 Belmont Street the City of Joy Aberdeen AB10 1JS on 17 October 2011 | |
04 Apr 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
02 Sep 2010 | AR01 | Annual return made up to 29 August 2010 with full list of shareholders |