Advanced company searchLink opens in new window

M3 WELLBEING LIMITED

Company number 12480900

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)
14 Feb 2025 CS01 Confirmation statement made on 9 January 2025 with updates
15 May 2024 CERTNM Company name changed M3WELLBEING LIMITED\certificate issued on 15/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-10
13 May 2024 AD01 Registered office address changed from Unit 8 Stadium Business Court Lyon Road Bletchley Milton Keynes MK1 1EX United Kingdom to Unit 2 Blackhill Drive Wolverton Mill Milton Keynes MK12 5TS on 13 May 2024
26 Apr 2024 AA Accounts for a dormant company made up to 31 December 2023
16 Apr 2024 CERTNM Company name changed M4 open property group LIMITED\certificate issued on 16/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-16
16 Feb 2024 TM01 Termination of appointment of Gavin Joseph Young as a director on 9 January 2024
16 Feb 2024 TM01 Termination of appointment of Karen Lennox as a director on 9 January 2024
16 Feb 2024 TM01 Termination of appointment of Stuart Milne as a director on 9 January 2024
15 Feb 2024 PSC02 Notification of Fsg Services Group Ltd as a person with significant control on 9 January 2024
15 Feb 2024 PSC07 Cessation of Stuart Milne as a person with significant control on 9 January 2024
15 Feb 2024 PSC07 Cessation of Karen Lennox as a person with significant control on 9 January 2024
15 Feb 2024 CS01 Confirmation statement made on 9 January 2024 with updates
15 Feb 2024 AP01 Appointment of Mr Adam Huckle as a director on 9 January 2024
15 Feb 2024 AP01 Appointment of Mr Jon Lennox as a director on 9 January 2024
21 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with updates
24 Oct 2023 AA01 Current accounting period shortened from 29 February 2024 to 31 December 2023
13 Mar 2023 AA Accounts for a dormant company made up to 28 February 2023
02 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with updates
02 Dec 2022 CH01 Director's details changed for Mr Gavin Joseph Young on 18 November 2022
21 Nov 2022 CH01 Director's details changed for Mr Stuart Milne on 18 November 2022
21 Nov 2022 PSC04 Change of details for Mr Stuart Milne as a person with significant control on 18 November 2022
07 Jul 2022 AA Accounts for a dormant company made up to 28 February 2022
19 Nov 2021 CERTNM Company name changed M4 garden offices LIMITED\certificate issued on 19/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-18
19 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
02 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021