Advanced company searchLink opens in new window

M3ST HOLDINGS LIMITED

Company number 10948348

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)
23 May 2024 AA Total exemption full accounts made up to 31 January 2024
18 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with updates
22 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
17 Mar 2023 PSC04 Change of details for Mr Matthew Robert Winder as a person with significant control on 17 March 2023
06 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
09 Jun 2022 AA Total exemption full accounts made up to 31 January 2022
09 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with updates
02 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
28 Oct 2020 PSC04 Change of details for Mr Matthew Robert Winder as a person with significant control on 1 February 2020
28 Oct 2020 CS01 Confirmation statement made on 5 September 2020 with updates
02 Aug 2020 AA Total exemption full accounts made up to 31 January 2020
22 Apr 2020 PSC04 Change of details for Mr Matthew Robert Winder as a person with significant control on 22 April 2020
22 Apr 2020 PSC04 Change of details for Mr Matthew Leslie Henry as a person with significant control on 22 April 2020
22 Apr 2020 AD01 Registered office address changed from 105 Great North Road Eaton Socon St. Neots Cambridgeshire PE19 8EL England to Norfolk House 4 Station Road St. Ives Cambridgeshire PE27 5AF on 22 April 2020
18 Apr 2020 PSC07 Cessation of Michael Haydn Marks as a person with significant control on 31 January 2020
18 Apr 2020 PSC04 Change of details for Mr Matthew Robert Winder as a person with significant control on 31 January 2020
18 Apr 2020 TM01 Termination of appointment of Michael Haydn Marks as a director on 31 January 2020
05 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
05 Sep 2019 CH01 Director's details changed for Mr Matthew Robert Winder on 5 September 2019
05 Sep 2019 PSC04 Change of details for Mr Matthew Robert Winder as a person with significant control on 5 September 2019
27 Jun 2019 AA Total exemption full accounts made up to 31 January 2019
06 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with updates
11 Jun 2018 AA Total exemption full accounts made up to 31 January 2018
05 Jun 2018 SH01 Statement of capital following an allotment of shares on 1 May 2018
  • GBP 300
05 Jun 2018 SH01 Statement of capital following an allotment of shares on 1 May 2018
  • GBP 250