- Company Overview for M1-A1 INVESTMENTS LIMITED (06003363)
- Filing history for M1-A1 INVESTMENTS LIMITED (06003363)
- People for M1-A1 INVESTMENTS LIMITED (06003363)
- More for M1-A1 INVESTMENTS LIMITED (06003363)
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) |
---|---|---|---|
05 Jan 2021 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
20 Nov 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
20 Nov 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
20 Nov 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
20 Nov 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
02 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
15 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
11 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
03 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Jan 2017 | AP01 | Appointment of Mr Matthew James Edwards as a director on 24 January 2017 | |
25 Jan 2017 | TM01 | Termination of appointment of David William Bowler as a director on 24 January 2017 | |
23 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
11 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Jan 2016 | AP01 | Appointment of Mr John Ivor Cavill as a director on 25 January 2016 | |
28 Jan 2016 | TM01 | Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 | |
03 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
02 Jul 2015 | CH02 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 | |
02 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jul 2015 | AD01 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 | |
18 May 2015 | CH01 | Director's details changed for David William Bowler on 18 May 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Andrew Matthews as a director on 13 February 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
07 Jul 2014 | AA | Full accounts made up to 31 December 2013 |