Advanced company searchLink opens in new window

M2 THREE LIMITED

Company number SC393098

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)
02 Feb 2024 CS01 Confirmation statement made on 2 February 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
03 May 2023 CH01 Director's details changed for Mr David Thomas Milloy on 1 May 2023
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
25 Jul 2022 MR04 Satisfaction of charge SC3930980001 in full
24 May 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
24 May 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
24 May 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
24 May 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
25 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ 1 ordinary share of £1.00 be sub-divided into 1,000 ordinary share of £0.001 each 20/12/2021
18 Jan 2022 PSC02 Notification of M2 Holdco Limited as a person with significant control on 21 December 2021
18 Jan 2022 PSC07 Cessation of M2 Group Limited as a person with significant control on 21 December 2021
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 75.057
05 Jan 2022 SH02 Sub-division of shares on 21 December 2021
05 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
03 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with updates
02 Feb 2021 PSC05 Change of details for M2 Ventures Limited as a person with significant control on 17 June 2020
02 Nov 2020 TM01 Termination of appointment of Ian Butchart as a director on 27 October 2020
08 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
03 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with updates
03 Feb 2020 PSC05 Change of details for M2 Ventures Limited as a person with significant control on 1 February 2020