WORLDWIDE MESSAGE TRIBE LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/09/234 September 2023 Registered office address changed from 49 Belmont Street the City of Joy Aberdeen AB10 1JS to 143 South Anderson Drive Aberdeen AB10 7PD on 2023-09-04

View Document

03/09/233 September 2023 Total exemption full accounts made up to 2022-07-31

View Document

02/09/232 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

21/08/2321 August 2023 Termination of appointment of Pradheep Singh as a director on 2018-06-10

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 Compulsory strike-off action has been discontinued

View Document

24/07/2124 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

06/09/196 September 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/08/1910 August 2019 DISS40 (DISS40(SOAD))

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/06/1925 June 2019 FIRST GAZETTE

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/07/1821 July 2018 DISS40 (DISS40(SOAD))

View Document

20/07/1820 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 FIRST GAZETTE

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENDRIK CHRISSTOFFEL MUNRO

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MRS AMY BROOKS / 28/06/2017

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN BROOKS / 28/06/2017

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRADHEEP SINGH

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/06/1728 June 2017 28/06/17 STATEMENT OF CAPITAL GBP 2

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

28/10/1528 October 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/03/1531 March 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PRADHEEP SINGH / 02/08/2014

View Document

02/10/142 October 2014 DIRECTOR APPOINTED PRADHEEP SINGH

View Document

02/10/142 October 2014 DIRECTOR APPOINTED HENDRIK CHRISSTOFFEL MUNRO

View Document

01/09/141 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/02/1414 February 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

29/08/1329 August 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/04/1326 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

30/08/1230 August 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/04/1229 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

21/10/1121 October 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

18/10/1118 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS AMY BROOKS / 17/10/2011

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BROOKS / 17/10/2011

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 49 BELMONT STREET THE CITY OF JOY ABERDEEN AB10 1JS

View Document

04/04/114 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

02/09/102 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

30/04/1030 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

07/10/097 October 2009 Annual return made up to 29 August 2009 with full list of shareholders

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED SECRETARY DEAN HASTINGS

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR LARA HASTINGS

View Document

20/02/0920 February 2009 SECRETARY APPOINTED AMY BROOKS

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED RICHARD JOHN BROOKS

View Document

16/02/0916 February 2009 CURRSHO FROM 31/08/2009 TO 31/07/2009

View Document

16/02/0916 February 2009 SECRETARY'S CHANGE OF PARTICULARS / DEAN HASTINGS / 01/10/2008

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / LARA HASTINGS / 01/10/2008

View Document

29/08/0829 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company