Advanced company searchLink opens in new window

M1 RE GLASGOW LIMITED

Company number 08242032

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 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
16 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
07 Oct 2019 AP01 Appointment of Michael Wiessler as a director on 4 October 2019
19 Aug 2019 AA Full accounts made up to 31 December 2018
10 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
04 Sep 2018 AA Micro company accounts made up to 31 December 2017
06 Oct 2017 CH01 Director's details changed for Armin Rödel on 2 October 2017
06 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
06 Oct 2017 AP01 Appointment of Armin Rödel as a director on 2 October 2017
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
05 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 5 July 2017
05 Jul 2017 PSC01 Notification of Dieter Müller as a person with significant control on 6 April 2016
21 Nov 2016 TM01 Termination of appointment of Sonja Patsch as a director on 21 November 2016
12 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Sep 2016 MR01 Registration of a charge
26 Aug 2016 MR01 Registration of charge 082420320003, created on 11 August 2016
25 Aug 2016 MR01 Registration of charge 082420320002, created on 23 August 2016
20 Aug 2016 MR01 Registration of charge 082420320001, created on 11 August 2016
24 Jun 2016 AP01 Appointment of Sonja Patsch as a director on 1 June 2016
12 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Dec 2014 AP03 Appointment of Stefan Florian Lenze as a secretary on 5 October 2012
05 Dec 2014 CH01 Director's details changed for Ursula Sophie Schelle-Müller on 3 December 2014
05 Dec 2014 CH01 Director's details changed for Franz Josef Wiessler on 3 December 2014