M3 GLOBAL FLOOD TECHNOLOGIES LIMITED
Company number 11567024
- Company Overview for M3 GLOBAL FLOOD TECHNOLOGIES LIMITED (11567024)
- Filing history for M3 GLOBAL FLOOD TECHNOLOGIES LIMITED (11567024)
- People for M3 GLOBAL FLOOD TECHNOLOGIES LIMITED (11567024)
- More for M3 GLOBAL FLOOD TECHNOLOGIES LIMITED (11567024)
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
|