Advanced company searchLink opens in new window

M2C INNOVATION LTD

Company number 06230729

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)
09 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
22 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
29 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Mar 2012 CERTNM Company name changed one stop festival LIMITED\certificate issued on 15/03/12
  • RES15 ‐ Change company name resolution on 2012-03-06
15 Mar 2012 CONNOT Change of name notice
13 Sep 2011 AD03 Register(s) moved to registered inspection location
13 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
13 Sep 2011 AD02 Register inspection address has been changed
08 Aug 2011 AD01 Registered office address changed from 30 Cambridge Street St. Neots Cambridgeshire PE19 1JL United Kingdom on 8 August 2011
26 May 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
04 Aug 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
04 Aug 2010 AA01 Current accounting period shortened from 30 April 2011 to 31 December 2010
29 Jul 2010 AA Accounts for a dormant company made up to 30 April 2010
11 Mar 2010 AD01 Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 11 March 2010
10 Mar 2010 AP01 Appointment of Jason Thorpe as a director
10 Mar 2010 AP03 Appointment of Elaine Thorpe as a secretary
10 Mar 2010 TM02 Termination of appointment of Third Party Company Secretaries Limited as a secretary
10 Mar 2010 TM01 Termination of appointment of Third Party Formations Limited as a director
15 Oct 2009 AA Accounts for a dormant company made up to 30 April 2009
03 Jun 2009 363a Return made up to 28/05/09; full list of members