- Company Overview for M3 HOLDINGS LTD (09878049)
- Filing history for M3 HOLDINGS LTD (09878049)
- People for M3 HOLDINGS LTD (09878049)
- Registers for M3 HOLDINGS LTD (09878049)
- More for M3 HOLDINGS LTD (09878049)
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) |
---|---|---|---|
07 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with updates | |
07 May 2021 | SH01 |
Statement of capital following an allotment of shares on 28 April 2021
|
|
07 May 2021 | RP04CS01 | Second filing of Confirmation Statement dated 21 April 2021 | |
21 Apr 2021 | CS01 |
Confirmation statement made on 21 April 2021 with updates
|
|
11 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with updates | |
10 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 20 January 2021
|
|
20 Jan 2021 | AD02 | Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS | |
18 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with updates | |
24 Nov 2020 | AD01 | Registered office address changed from C/O Corsham Tenant Limited, 41 Corsham Street London N1 6DR United Kingdom to Wework 145 City Road Hoxton London EC1V 1AZ on 24 November 2020 | |
23 Nov 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
19 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with updates | |
12 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with updates | |
24 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with updates | |
21 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with updates | |
01 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
27 Jun 2020 | CS01 | Confirmation statement made on 27 June 2020 with updates | |
19 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
16 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with updates | |
21 Feb 2020 | CH01 | Director's details changed for Mr Mark Nathan Bolsom on 12 February 2020 | |
21 Feb 2020 | AP01 | Appointment of Mr Mark Nathan Bolsom as a director on 12 February 2020 | |
21 Feb 2020 | AD01 | Registered office address changed from 4th Floor, Office W13 40 Islington High Street London N1 8EQ United Kingdom to C/O Corsham Tenant Limited, 41 Corsham Street London N1 6DR on 21 February 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
09 Jan 2020 | PSC04 | Change of details for Mr Mihai Ivascu as a person with significant control on 24 August 2017 | |
07 Jan 2020 | CS01 | Confirmation statement made on 26 September 2019 with updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 |