- Company Overview for M20 INVESTMENTS LIMITED (05959211)
- Filing history for M20 INVESTMENTS LIMITED (05959211)
- People for M20 INVESTMENTS LIMITED (05959211)
- Charges for M20 INVESTMENTS LIMITED (05959211)
- More for M20 INVESTMENTS LIMITED (05959211)
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
|
|
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
|
|
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
|
|
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 |