Advanced company searchLink opens in new window

2M GROUP LIMITED

Company number 07904022

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)
05 Oct 2017 AA Group of companies' accounts made up to 30 April 2017
23 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
27 Sep 2016 AA Group of companies' accounts made up to 30 April 2016
09 Mar 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 132,790
05 Oct 2015 AA Group of companies' accounts made up to 30 April 2015
16 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 132,790
30 Sep 2014 AA Full accounts made up to 30 April 2014
11 Jun 2014 AP01 Appointment of Mr David Robert John Dalton as a director
14 Feb 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 132,790
13 Feb 2014 CH01 Director's details changed for Mordechai Kessler on 30 March 2013
13 Feb 2014 AD01 Registered office address changed from Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW United Kingdom on 13 February 2014
13 Feb 2014 CH01 Director's details changed for Mr Colin Richard Boyle on 3 September 2012
13 Feb 2014 CH03 Secretary's details changed for Colin Richard Boyle on 3 September 2012
13 Feb 2014 CH01 Director's details changed for Mordechai Kessler on 3 September 2012
30 Sep 2013 AA Full accounts made up to 30 April 2013
26 Mar 2013 AP01 Appointment of Dr Richard John Alan Smith as a director
05 Mar 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
31 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
31 Dec 2012 SH08 Change of share class name or designation
31 Dec 2012 SH01 Statement of capital following an allotment of shares on 28 September 2012
  • GBP 132,790
07 Mar 2012 SH01 Statement of capital following an allotment of shares on 22 February 2012
  • GBP 130,000
07 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
01 Mar 2012 AP03 Appointment of Colin Richard Boyle as a secretary
01 Mar 2012 AP01 Appointment of Mr Colin Richard Boyle as a director
28 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1