- Company Overview for WINNING MOVES LIMITED (03069806)
- Filing history for WINNING MOVES LIMITED (03069806)
- People for WINNING MOVES LIMITED (03069806)
- Charges for WINNING MOVES LIMITED (03069806)
- More for WINNING MOVES LIMITED (03069806)
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 |