Advanced company searchLink opens in new window

M2 CLUB CIC

Company number 09846273

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-30
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