Advanced company searchLink opens in new window

M4 FINANCIAL GROUP LIMITED

Company number 08022241

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 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 440
06 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 440
06 Jun 2016 TM01 Termination of appointment of Andrew John Boyt as a director on 25 May 2016
30 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 400
10 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 400
05 Jun 2015 AP01 Appointment of Mr Gareth David Richards as a director on 25 April 2015
05 Jun 2015 AP01 Appointment of Mr Paul James Williamson as a director on 25 April 2015
20 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 400
23 Jul 2014 AP01 Appointment of Mr Andrew John Boyt as a director on 2 June 2014
12 Feb 2014 AA Total exemption small company accounts made up to 31 December 2012
05 Dec 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 December 2012
14 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 400
02 Aug 2013 TM01 Termination of appointment of Robbie Weston as a director
27 Feb 2013 AD01 Registered office address changed from Unit 6 Charnwood Court Heol Billingsley Nantgarw Cardiff CF15 7QZ United Kingdom on 27 February 2013
13 Feb 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
13 Feb 2013 SH01 Statement of capital following an allotment of shares on 1 January 2013
  • GBP 300
05 Apr 2012 NEWINC Incorporation