- Company Overview for M2 GLOBAL INVESTMENTS LIMITED (07346313)
- Filing history for M2 GLOBAL INVESTMENTS LIMITED (07346313)
- People for M2 GLOBAL INVESTMENTS LIMITED (07346313)
- Charges for M2 GLOBAL INVESTMENTS LIMITED (07346313)
- More for M2 GLOBAL INVESTMENTS LIMITED (07346313)
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 |