Advanced company searchLink opens in new window

M2 GLOBAL INVESTMENTS LIMITED

Company number 07346313

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)
20 Dec 2024 AA Micro company accounts made up to 31 March 2024
05 Nov 2024 PSC04 Change of details for Mr Matthew Alan Bambroffe as a person with significant control on 5 November 2024
05 Nov 2024 CH01 Director's details changed for Mr Matthew Alan Bambroffe on 5 November 2024
05 Nov 2024 AD01 Registered office address changed from Unit 414 275 Deansgate Manchester M3 4EL United Kingdom to Peartree House Bolham Lane Retford Nottinghamshire DN22 6SU on 5 November 2024
22 Aug 2024 CS01 Confirmation statement made on 20 August 2024 with updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
31 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with updates
15 Dec 2022 AA Micro company accounts made up to 31 March 2022
31 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with updates
12 Jul 2022 MR04 Satisfaction of charge 073463130003 in full
12 Jul 2022 MR04 Satisfaction of charge 073463130004 in full
27 Jun 2022 MR01 Registration of charge 073463130005, created on 8 June 2022
27 Jun 2022 MR01 Registration of charge 073463130006, created on 8 June 2022
13 May 2022 CH01 Director's details changed for Mr Michael Thomas Scully on 13 May 2022
13 May 2022 PSC04 Change of details for Mr Michael Thomas Scully as a person with significant control on 13 May 2022
08 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 Dec 2021 MR04 Satisfaction of charge 2 in full
01 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with updates
23 Sep 2020 AD01 Registered office address changed from Unit 414 275 Deansgate Manchester M3 4LX United Kingdom to Unit 414 275 Deansgate Manchester M3 4EL on 23 September 2020
20 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with updates
20 Aug 2020 PSC04 Change of details for Mr Michael Thomas Scully as a person with significant control on 20 August 2020
20 Aug 2020 CH01 Director's details changed for Mr Michael Thomas Scully on 20 August 2020
05 Aug 2020 PSC04 Change of details for Mr Matthew Alan Bambroffe as a person with significant control on 5 August 2020
20 Jul 2020 AA Micro company accounts made up to 31 March 2020
09 Jan 2020 AD01 Registered office address changed from 27 Blossom Street Manchester M4 6AJ to Unit 414 275 Deansgate Manchester M3 4LX on 9 January 2020