Advanced company searchLink opens in new window

M20 INVESTMENTS LIMITED

Company number 05959211

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)
02 Nov 2016 CS01 Confirmation statement made on 6 October 2016 with updates
17 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Apr 2016 MR01 Registration of charge 059592110004, created on 31 March 2016
01 Apr 2016 MR01 Registration of charge 059592110003, created on 31 March 2016
16 Mar 2016 AD01 Registered office address changed from Suite G-4 Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to 9 School Road Sale Cheshire M33 7XY on 16 March 2016
16 Mar 2016 AP01 Appointment of Mr Ajaykumar Chandulal Gokani as a director on 16 March 2016
06 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
27 Jan 2015 AA Total exemption small company accounts made up to 31 October 2014
11 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-11
  • GBP 100
28 Aug 2014 AA Total exemption full accounts made up to 31 October 2013
25 Jul 2014 MR04 Satisfaction of charge 2 in full
07 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
06 Nov 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
18 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
18 Oct 2011 AD01 Registered office address changed from Redmead House, Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 18 October 2011
27 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
08 Dec 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
23 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
23 Sep 2010 TM02 Termination of appointment of Rimal Gokani as a secretary
05 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
19 Nov 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
19 Nov 2009 CH01 Director's details changed for Mr Jitesh Pravin Gokani on 2 October 2009
17 Jun 2009 AA Total exemption small company accounts made up to 31 October 2008