- Company Overview for M2 STRATEGIC LIMITED (SC245711)
- Filing history for M2 STRATEGIC LIMITED (SC245711)
- People for M2 STRATEGIC LIMITED (SC245711)
- Charges for M2 STRATEGIC LIMITED (SC245711)
- More for M2 STRATEGIC LIMITED (SC245711)
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
|
|
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 |