WORLDWIDE MOVE MANAGEMENT LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

04/03/254 March 2025 Accounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

24/04/2424 April 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

25/10/2325 October 2023 Director's details changed for Christopher Andrew Killick on 2023-10-25

View Document

25/10/2325 October 2023 Change of details for Christopher Andrew Killick as a person with significant control on 2023-10-25

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2023-02-28

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/11/215 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/04/2020 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / MR HUW JOHNSON JONES / 16/08/2017

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW KILLICK / 16/08/2017

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW KILLICK / 29/08/2019

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HUW JOHNSON JONES / 29/08/2019

View Document

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/08/1722 August 2017 DIRECTOR APPOINTED CHRISTOPHER ANDREW KILLICK

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ANDREW KILLICK

View Document

21/08/1721 August 2017 CESSATION OF ANDREW TYDINGS AS A PSC

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW TYDINGS

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR HUW JOHNSON JONES

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, SECRETARY CLAIRE TYDINGS

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUW JOHNSON JONES

View Document

15/08/1715 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/10/1618 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

09/03/169 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

29/10/1529 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

27/03/1427 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

27/03/1427 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

14/05/1314 May 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/11/126 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

30/06/1230 June 2012 DISS40 (DISS40(SOAD))

View Document

28/06/1228 June 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

01/04/111 April 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR LEONARD COLLINS

View Document

14/01/1114 January 2011 COMPANY NAME CHANGED VIOLIN BREAKTHROUGH LTD CERTIFICATE ISSUED ON 14/01/11

View Document

05/03/105 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

05/03/105 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

11/11/0911 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

12/03/0912 March 2009 SECRETARY APPOINTED MRS CLAIRE TYDINGS

View Document

12/03/0912 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED MR LEONARD COLLINS

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TYDINGS / 07/04/2008

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED ANDREW TYDINGS

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

18/02/0818 February 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