Advanced company searchLink opens in new window

WINNING MOVES LIMITED

Company number 03069806

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)
19 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with updates
15 Apr 2024 PSC05 Change of details for Gc Insight Limited as a person with significant control on 12 April 2024
15 Apr 2024 PSC05 Change of details for a person with significant control
12 Apr 2024 PSC05 Change of details for Winning Group Limited as a person with significant control on 26 March 2024
19 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
19 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
28 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
28 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
27 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with updates
24 Feb 2023 AD01 Registered office address changed from 90 Great Bridgewater Street Manchester M1 5JW England to 102 Colmore Row Birmingham B3 3AG on 24 February 2023
24 Feb 2023 PSC07 Cessation of Adrian Davies as a person with significant control on 17 February 2023
22 Feb 2023 AP01 Appointment of Mr Mark Hughes as a director on 17 February 2023
22 Feb 2023 AP01 Appointment of Mr Simon Hooton as a director on 17 February 2023
22 Feb 2023 TM01 Termination of appointment of Mark Alessandro Modena as a director on 17 February 2023
22 Feb 2023 TM01 Termination of appointment of Adrian Davies as a director on 17 February 2023
22 Feb 2023 AP01 Appointment of Mr Paul Simpson as a director on 17 February 2023
22 Feb 2023 AD01 Registered office address changed from 102 Colmore Row Birmingham B3 3AG England to 90 Great Bridgewater Street Manchester M1 5JW on 22 February 2023
24 Nov 2022 MR04 Satisfaction of charge 030698060002 in full
29 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
21 Jun 2022 AD01 Registered office address changed from Wework 55 Colmore Row Birmingham B3 2AA England to 102 Colmore Row Birmingham B3 3AG on 21 June 2022
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
01 Nov 2021 AD01 Registered office address changed from Winning Moves at Wework 55 Colmore Row Birmingham B3 2AA England to Wework 55 Colmore Row Birmingham B3 2AA on 1 November 2021
02 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
02 Jul 2021 AD01 Registered office address changed from 55 Colmore Row Birmingham B3 2AA England to Winning Moves at Wework 55 Colmore Row Birmingham B3 2AA on 2 July 2021
15 Jun 2021 AD01 Registered office address changed from Ground Floor Baskerville House Broad Street Birmingham West Midlands B1 2nd United Kingdom to 55 Colmore Row Birmingham B3 2AA on 15 June 2021