- 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) |
---|---|---|---|
24 Jul 2023 | CS01 |
Confirmation statement made on 11 July 2023 with no updates
|
|
01 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2023 | MA | Memorandum and Articles of Association | |
31 Jan 2023 | SH08 | Change of share class name or designation | |
31 Jan 2023 | SH10 | Particulars of variation of rights attached to shares | |
30 Jan 2023 | AP01 | Appointment of Mr Christopher Davies as a director on 18 January 2023 | |
03 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
23 Aug 2022 | CS01 | 11/07/22 Statement of Capital gbp 302.21 | |
17 Aug 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
08 Feb 2021 | AD01 | Registered office address changed from 6 Doolittle Yard Ampthill Bedford MK45 2NW England to Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF on 8 February 2021 | |
22 Oct 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
16 Oct 2020 | AP01 | Appointment of Mr Michael Paul Gividen as a director on 14 October 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
07 Oct 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with updates | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
29 Aug 2018 | AP01 | Appointment of Mrs Jools Elizabeth Grogan as a director on 29 August 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
18 Jul 2018 | CH01 | Director's details changed for Mr Mark Raymond Grogan on 18 July 2018 | |
18 Jul 2018 | PSC04 | Change of details for Mr Mark Raymond Grogan as a person with significant control on 18 July 2018 | |
04 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2018 | SH06 |
Cancellation of shares. Statement of capital on 26 April 2018
|
|
04 Jun 2018 | SH03 | Purchase of own shares. |