Advanced company searchLink opens in new window

WORLDWIDE MESSAGE TRIBE LIMITED

Company number SC347795

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
30 Apr 2010 AA Total exemption full accounts made up to 31 July 2009