- Company Overview for M4 FINANCIAL GROUP LIMITED (08022241)
- Filing history for M4 FINANCIAL GROUP LIMITED (08022241)
- People for M4 FINANCIAL GROUP LIMITED (08022241)
- More for M4 FINANCIAL GROUP LIMITED (08022241)
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
|
|
06 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
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
|
|
10 Jun 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
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
|
|
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
|
|
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
|
|
05 Apr 2012 | NEWINC | Incorporation |