Advanced company searchLink opens in new window

M247 GLOBAL LIMITED

Company number 05667819

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
08 May 2014 AD01 Registered office address changed from Lakeside House Kingfisher Way Stockton on Tees TS18 3NB on 8 May 2014
19 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
14 Feb 2014 AA Total exemption small company accounts made up to 31 January 2014
09 Jan 2014 CH01 Director's details changed for Paul Ridge on 14 November 2012
22 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
08 Oct 2013 CH03 Secretary's details changed for Neil Wood on 8 October 2013
08 Oct 2013 CH01 Director's details changed for Neil Wood on 8 October 2013
26 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
15 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
06 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
17 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
04 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
27 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
30 Jun 2010 AD01 Registered office address changed from 7 Hilderthorpe Close Ingleby Barwick Stockton on Tees Teesside TS17 5BR on 30 June 2010
14 Jun 2010 AD01 Registered office address changed from Lakeside House Kingfisher Way Stockton on Tees Cleveland TS18 3NB on 14 June 2010
11 Jun 2010 CH01 Director's details changed for Neil Wood on 11 June 2010
11 Jun 2010 CH03 Secretary's details changed for Neil Wood on 11 June 2010
22 Feb 2010 CH01 Director's details changed for Paul Ridge on 15 February 2010
02 Feb 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
29 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
12 Aug 2009 288c Director's change of particulars / paul ridge / 12/08/2009
11 Aug 2009 288c Director and secretary's change of particulars / neil wood / 07/10/2008
11 Aug 2009 288c Director and secretary's change of particulars / neil wood / 07/10/2008
23 Jan 2009 363a Return made up to 06/01/09; full list of members
28 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008