- Company Overview for 2MG LTD (09609179)
- Filing history for 2MG LTD (09609179)
- People for 2MG LTD (09609179)
- Charges for 2MG LTD (09609179)
- More for 2MG LTD (09609179)
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) |
---|---|---|---|
15 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2024 | MA | Memorandum and Articles of Association | |
14 Nov 2024 | SH08 | Change of share class name or designation | |
14 Nov 2024 | SH10 | Particulars of variation of rights attached to shares | |
14 Nov 2024 | MR07 | Alteration to charge 096091790001, created on 29 October 2024 | |
05 Nov 2024 | MR01 | Registration of charge 096091790002, created on 29 October 2024 | |
02 Nov 2024 | SH08 | Change of share class name or designation | |
31 Oct 2024 | PSC07 | Cessation of Mark Raymond Grogan as a person with significant control on 29 October 2024 | |
31 Oct 2024 | PSC02 | Notification of Project X Bidco Limited as a person with significant control on 29 October 2024 | |
31 Oct 2024 | TM01 | Termination of appointment of Jools Elizabeth Grogan as a director on 29 October 2024 | |
31 Oct 2024 | TM01 | Termination of appointment of Mark Raymond Grogan as a director on 29 October 2024 | |
31 Oct 2024 | MR01 | Registration of charge 096091790001, created on 29 October 2024 | |
29 Oct 2024 | SH08 |
Change of share class name or designation
|
|
18 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2024 | RP04CS01 | Second filing of Confirmation Statement dated 11 July 2023 | |
22 Sep 2024 | RP04CS01 | Second filing of Confirmation Statement dated 11 July 2022 | |
21 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2024 | SH08 | Change of share class name or designation | |
23 Aug 2024 | CH01 | Director's details changed for Mrs Jools Elizabeth Grogan on 20 August 2022 | |
23 Aug 2024 | CH01 | Director's details changed for Mr Mark Raymond Grogan on 20 August 2022 | |
16 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with no updates | |
11 Jul 2024 | AD01 | Registered office address changed from 1 Froghall Road Ampthill MK45 2NW England to 1 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW on 11 July 2024 | |
22 May 2024 | AD01 | Registered office address changed from C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP England to 1 Froghall Road Ampthill MK45 2NW on 22 May 2024 | |
27 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
08 Jan 2024 | AD01 | Registered office address changed from Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF England to C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 8 January 2024 |