Advanced company searchLink opens in new window

M3 GLOBAL FLOOD TECHNOLOGIES LIMITED

Company number 11567024

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)
21 Oct 2024 CS01 Confirmation statement made on 18 October 2024 with no updates
25 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
18 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
24 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
05 Aug 2022 PSC02 Notification of M3 Floodtec Holdings Limited as a person with significant control on 13 April 2022
23 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
01 Nov 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
17 Nov 2020 AD01 Registered office address changed from The Orchard Park Lane Maplehurst Horsham RH13 6LL England to 9a Wassage Way Hampton Lovett Droitwich Worcestershire WR9 0NX on 17 November 2020
30 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with updates
12 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
01 Jun 2020 CH01 Director's details changed for Mr Peter George Marchant on 26 September 2018
29 May 2020 PSC04 Change of details for Mr Peter David Marchant as a person with significant control on 26 September 2018
04 Dec 2019 CS01 Confirmation statement made on 18 October 2019 with updates
11 Apr 2019 CS01 Confirmation statement made on 14 March 2019 with updates
11 Apr 2019 PSC01 Notification of Peter David Marchant as a person with significant control on 26 September 2018
11 Apr 2019 PSC07 Cessation of Andrew Marchant as a person with significant control on 26 September 2018
10 Apr 2019 AP01 Appointment of Mr Matthew David Keight as a director on 14 March 2019
18 Feb 2019 CH01 Director's details changed for Mrs Linda Jane Marchant on 1 February 2019
07 Feb 2019 CH01 Director's details changed for Mr Andrew Marchant on 1 February 2019
07 Feb 2019 PSC04 Change of details for Mr Andrew Marchant as a person with significant control on 1 February 2019
23 Jan 2019 AD01 Registered office address changed from 12 Mulberry Place Newdigate Dorking Surrey RH5 5DN United Kingdom to The Orchard Park Lane Maplehurst Horsham RH13 6LL on 23 January 2019
05 Oct 2018 AP01 Appointment of Mr Peter Marchant as a director on 26 September 2018
05 Oct 2018 SH01 Statement of capital following an allotment of shares on 26 September 2018
  • GBP 400