Advanced company searchLink opens in new window

M2 STRATEGIC LIMITED

Company number SC245711

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)
29 Jan 2024 CERTNM Company name changed M2 (warriston road) LIMITED\certificate issued on 29/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-25
18 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with updates
07 Jun 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
07 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
07 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
07 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
02 May 2023 CH01 Director's details changed for Mr David Thomas Milloy on 1 May 2023
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with updates
25 May 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
25 May 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
25 May 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
25 May 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
07 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
07 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
05 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
18 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with updates
02 Nov 2020 TM01 Termination of appointment of Ian Butchart as a director on 27 October 2020
08 Sep 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
08 Sep 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
08 Sep 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
08 Sep 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
21 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with updates
20 Nov 2019 PSC05 Change of details for M2 Three Limited as a person with significant control on 20 November 2019
21 Aug 2019 AP03 Appointment of Mrs Katherine Mary Park as a secretary on 8 August 2019