Advanced company searchLink opens in new window

M1-A1 INVESTMENTS LIMITED

Company number 06003363

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)
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
  • GBP 1
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
  • GBP 1
07 Jul 2014 AA Full accounts made up to 31 December 2013