Advanced company searchLink opens in new window

M2 TRANSFER COMPANY LIMITED

Company number 10898143

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)
07 Feb 2024 CH01 Director's details changed for Mrs Emma Jayne Cregeen on 7 February 2024
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
01 Nov 2023 AP01 Appointment of Mr Harry James Cregeen as a director on 1 November 2023
01 Nov 2023 AP01 Appointment of Miss Matilda May Cregeen as a director on 1 November 2023
03 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with updates
03 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with updates
17 May 2022 AA Micro company accounts made up to 31 March 2022
19 Oct 2021 AA Micro company accounts made up to 31 March 2021
16 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with updates
23 Apr 2021 PSC04 Change of details for Mr William James Cregeen as a person with significant control on 28 March 2021
23 Apr 2021 PSC01 Notification of Emma Jayne Cregeen as a person with significant control on 28 March 2021
21 Jan 2021 AP01 Appointment of Mrs Emma Jayne Cregeen as a director on 1 January 2021
23 Nov 2020 TM01 Termination of appointment of Emma Jayne Cregeen as a director on 23 November 2020
03 Nov 2020 AP01 Appointment of Mrs Emma Jayne Cregeen as a director on 2 November 2020
26 Oct 2020 AA Micro company accounts made up to 31 March 2020
21 Oct 2020 CERTNM Company name changed M2 transfer LIMITED\certificate issued on 21/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-19
05 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
13 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-10
07 Jul 2020 AD01 Registered office address changed from 135 135 Swithland Lane Rothley Leicestershire LE7 7SH England to Brooklyn House 44 Brook Street Shepshed Loughborough Leicestershire LE12 9RG on 7 July 2020
07 Jul 2020 AD01 Registered office address changed from The Byeways 135 Swithland Lane Rothley Leicester LE7 7SH United Kingdom to 135 135 Swithland Lane Rothley Leicestershire LE7 7SH on 7 July 2020
01 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-30
25 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-24
29 Aug 2019 AA Micro company accounts made up to 31 March 2019
02 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018