Advanced company searchLink opens in new window

M3 HOLDINGS LTD

Company number 09878049

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)
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
  • GBP 36.97
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 07/05/21
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
  • GBP 36.52
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