- Company Overview for M2AC LIMITED (05319533)
- Filing history for M2AC LIMITED (05319533)
- People for M2AC LIMITED (05319533)
- More for M2AC LIMITED (05319533)
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) |
---|---|---|---|
01 Jun 2021 | MISC | Confirmation of transfer of assets and liabilities | |
24 May 2021 | MISC | Copy of order for completion of merger | |
10 May 2021 | MISC | Copy of order of completion of merger | |
10 May 2021 | MISC | Court order - pre-merger requirements | |
24 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
02 Dec 2020 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN England to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 2 December 2020 | |
14 Sep 2020 | MISC | CB01 - notice of a cross border merger | |
20 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
23 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with no updates | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
25 May 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
12 Dec 2016 | AP01 | Appointment of Jeroen Dorenbos as a director on 1 December 2016 | |
21 Sep 2016 | CH01 | Director's details changed for Ms Astrid Dorenbos on 15 September 2016 | |
21 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
31 May 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
11 Feb 2016 | AD01 | Registered office address changed from 69 Great Hampton Street Birmingham West Midlands B18 6EW to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 11 February 2016 | |
11 Feb 2016 | AP04 | Appointment of L4 You Co Sec Ltd as a secretary on 30 January 2016 | |
11 Feb 2016 | TM02 | Termination of appointment of Go Ahead Service Limited as a secretary on 30 January 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
30 Oct 2015 | AA | Micro company accounts made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |