Advanced company searchLink opens in new window

M4 CONSULTING LIMITED

Company number 06106645

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)
27 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
19 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
16 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
04 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with updates
31 Aug 2021 AA Total exemption full accounts made up to 31 May 2021
15 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
24 Aug 2020 AA Total exemption full accounts made up to 31 May 2020
12 Mar 2020 AA Micro company accounts made up to 31 May 2019
17 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
29 Jan 2020 AD01 Registered office address changed from Lancaster Court 8 Barnes Wallis Road Fareham PO15 5TU England to 22 Berber Close Whiteley Fareham PO15 7HF on 29 January 2020
20 Feb 2019 AD01 Registered office address changed from Forum 3 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7FH to Lancaster Court 8 Barnes Wallis Road Fareham PO15 5TU on 20 February 2019
15 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
03 Oct 2018 AA Micro company accounts made up to 31 May 2018
16 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 May 2017
15 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
02 Nov 2016 AA Micro company accounts made up to 31 May 2016
17 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
02 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
16 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
27 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
27 Feb 2014 CH01 Director's details changed for Gregory James Moseley on 27 February 2014
27 Feb 2014 CH03 Secretary's details changed for Caroline Louise Moseley on 27 February 2014