- Company Overview for M2 CLUB CIC (09846273)
- Filing history for M2 CLUB CIC (09846273)
- People for M2 CLUB CIC (09846273)
- More for M2 CLUB CIC (09846273)
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) |
---|---|---|---|
04 Dec 2024 | AD01 | Registered office address changed from 16 Sutherland Avenue Leeds LS8 1BZ England to 409 Liverpool Road London N7 8PR on 4 December 2024 | |
04 Dec 2024 | AP01 | Appointment of Ms Christina Bolatito Ibironke as a director on 4 December 2024 | |
04 Dec 2024 | AP01 | Appointment of Ms Neha Sethi as a director on 4 December 2024 | |
24 Oct 2024 | CS01 | Confirmation statement made on 23 October 2024 with no updates | |
30 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
27 Jan 2024 | CH01 | Director's details changed for Ms Hannah Jane Corne on 27 January 2024 | |
27 Jan 2024 | AP01 | Appointment of Ms Colleen Krenzer as a director on 27 January 2024 | |
27 Jan 2024 | AP01 | Appointment of Mrs Caroline Barker as a director on 27 January 2024 | |
31 Oct 2023 | CS01 | Confirmation statement made on 23 October 2023 with no updates | |
31 Oct 2023 | PSC07 | Cessation of Heidi Boynton as a person with significant control on 31 October 2023 | |
05 Sep 2023 | CERTNM |
Company name changed mini mermaid and young tritons uk C.I.C.\certificate issued on 05/09/23
|
|
03 Sep 2023 | TM01 | Termination of appointment of Nicola Eccles as a director on 3 September 2023 | |
03 Sep 2023 | TM01 | Termination of appointment of Louise Elaine Castle as a director on 3 September 2023 | |
01 Aug 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 23 October 2022 with no updates | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
12 Aug 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
26 Oct 2020 | CH01 | Director's details changed for Mrs Louise Elaine Cazan on 24 October 2020 | |
18 Aug 2020 | AD01 | Registered office address changed from Leeds Media Centre Unit F5 21 Savile Mount Leeds LS7 3HZ England to 16 Sutherland Avenue Leeds LS8 1BZ on 18 August 2020 | |
05 Aug 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
24 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates |