Advanced company searchLink opens in new window

M2ENTERPRISES LIMITED

Company number 10254441

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)
28 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
26 Mar 2024 AA Micro company accounts made up to 30 June 2023
04 Apr 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
30 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
21 Jul 2021 SOAS(A) Voluntary strike-off action has been suspended
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2021 DS01 Application to strike the company off the register
19 May 2021 AD01 Registered office address changed from C/O Cooper Harland Unit 1.21, Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG United Kingdom to C/O Cooper Harland Unit 1.21, Barking Enterprise Centre Barking Enterprise Centre 50 Cambridge Road Essex IG11 8FG on 19 May 2021
19 May 2021 AD01 Registered office address changed from C/O Cooper Harland Unit 1.14, Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG England to C/O Cooper Harland Unit 1.21, Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG on 19 May 2021
29 Mar 2021 AA Micro company accounts made up to 30 June 2020
20 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
25 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
20 Mar 2020 AA Micro company accounts made up to 30 June 2019
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
26 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
09 Oct 2018 AD01 Registered office address changed from C/O Cooper Harland Unit 104, E1 Business Centre, 7 Whitechapel Road London E1 1DU England to C/O Cooper Harland Unit 1.14, Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG on 9 October 2018
09 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
29 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
11 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
11 Jul 2017 PSC01 Notification of Monami Paul Chakraborty as a person with significant control on 28 June 2016
15 Jul 2016 CH01 Director's details changed for None Monami Paul Chakraborty on 28 June 2016
14 Jul 2016 CH01 Director's details changed for None Monami Monami Chakraborty on 28 June 2016
28 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-28
  • GBP 100