Advanced company searchLink opens in new window

M25 BUSINESS CENTRES LTD

Company number 08601262

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)
19 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with updates
11 Jun 2018 MR04 Satisfaction of charge 086012620003 in full
11 Jun 2018 MR04 Satisfaction of charge 086012620002 in full
05 Jun 2018 PSC08 Notification of a person with significant control statement
05 Jun 2018 PSC07 Cessation of Andrew Lynton Cohen as a person with significant control on 31 May 2018
05 Jun 2018 AP01 Appointment of Phil Dennis as a director on 31 May 2018
05 Jun 2018 AP01 Appointment of Gareth Evans as a director on 31 May 2018
05 Jun 2018 TM01 Termination of appointment of Andrew Lynton Cohen as a director on 31 May 2018
05 Jun 2018 TM01 Termination of appointment of Paul Scott Zimbler as a director on 31 May 2018
05 Jun 2018 TM01 Termination of appointment of Iain Williamson as a director on 31 May 2018
05 Jun 2018 TM01 Termination of appointment of Walid Wasfi Wasif Musmar as a director on 31 May 2018
05 Jun 2018 TM02 Termination of appointment of Iain Williamson as a secretary on 31 May 2018
05 Jun 2018 AD01 Registered office address changed from Wood Hall Farm Office Woodhall Lane Shenley WD7 9AA to 3rd Floor Winston House Dollis Park London N3 1HF on 5 June 2018
04 Jun 2018 MR01 Registration of charge 086012620004, created on 31 May 2018
01 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
20 Jul 2017 AP01 Appointment of Mr Walid Wasfi Wasif Musmar as a director on 20 July 2017
20 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
29 Mar 2017 MA Memorandum and Articles of Association
29 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Mar 2017 MR01 Registration of charge 086012620003, created on 7 March 2017
10 Feb 2017 MR04 Satisfaction of charge 086012620001 in full
23 Dec 2016 MR01 Registration of charge 086012620002, created on 22 December 2016
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
08 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100