Advanced company searchLink opens in new window

M 25 GROUP LIMITED

Company number 02261658

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)
07 Jul 2015 TM01 Termination of appointment of Harry Tobias Klahr as a director on 7 July 2015
16 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 August 2014
11 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200

Statement of capital on 2015-03-16
  • GBP 200
  • ANNOTATION Clarification a Second filed AR01 is registered on 16/03/2015
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Dec 2013 MR04 Satisfaction of charge 12 in full
04 Dec 2013 MR04 Satisfaction of charge 13 in full
04 Sep 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 200
23 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 13
13 Dec 2012 AA Accounts for a small company made up to 31 March 2012
24 Aug 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
24 Aug 2012 CH01 Director's details changed for Mr Peter Laurence Murphy on 24 August 2012
24 Aug 2012 CH01 Director's details changed for Mr Roger David Adelman on 24 August 2012
24 Aug 2012 CH03 Secretary's details changed for Mr Harry Tobias Klahr on 24 August 2012
20 Dec 2011 AA Accounts for a small company made up to 31 March 2011
24 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
24 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
24 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
24 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
24 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
24 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
20 Oct 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
20 Oct 2011 CH01 Director's details changed for Mr Harry Tobias Klahr on 20 October 2011
20 Oct 2011 CH03 Secretary's details changed for Harry Tobias Klahr on 20 September 2011