Advanced company searchLink opens in new window

2M HOLDINGS LIMITED

Company number 04530131

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)
10 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
04 Oct 2017 AA Accounts for a small company made up to 30 April 2017
20 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with updates
28 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
27 Sep 2016 AA Full accounts made up to 30 April 2016
05 Oct 2015 AA Full accounts made up to 30 April 2015
17 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 260,000
30 Sep 2014 AA Group of companies' accounts made up to 30 April 2014
17 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 260,000
13 Feb 2014 CH01 Director's details changed for Mordechai Kessler on 30 March 2013
30 Sep 2013 AA Group of companies' accounts made up to 30 April 2013
17 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 260,000
28 May 2013 MR04 Satisfaction of charge 4 in full
18 Sep 2012 AA Group of companies' accounts made up to 30 April 2012
14 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
13 Sep 2012 CH01 Director's details changed for Mr Colin Richard Boyle on 4 September 2012
12 Sep 2012 CH01 Director's details changed for Mordechai Kessler on 3 September 2012
12 Sep 2012 CH03 Secretary's details changed for Colin Richard Boyle on 3 September 2012
12 Sep 2012 CH01 Director's details changed for Mr Colin Richard Boyle on 3 September 2012
15 Mar 2012 MG01 Duplicate mortgage certificatecharge no:6
07 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 6
05 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
01 Mar 2012 AP03 Appointment of Colin Richard Boyle as a secretary
01 Mar 2012 TM02 Termination of appointment of Ieuan Thomas as a secretary
01 Mar 2012 TM01 Termination of appointment of Ieuan Thomas as a director