2M AUTOMATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Resolutions |
18/07/2518 July 2025 New | Termination of appointment of Mostafa Mirshafiei as a director on 2025-07-17 |
18/07/2518 July 2025 New | Cancellation of shares. Statement of capital on 2025-07-17 |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-29 with updates |
24/01/2524 January 2025 | Second filing of Confirmation Statement dated 2017-04-29 |
04/11/244 November 2024 | Total exemption full accounts made up to 2024-03-31 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Notification of Mostafa Mirshafiei as a person with significant control on 2018-04-06 |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-29 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2021-03-31 |
23/06/2123 June 2021 | Director's details changed for Dr Mostafa Mirshafiei on 2021-06-23 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/09/194 September 2019 | PREVSHO FROM 31/08/2019 TO 31/03/2019 |
31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/01/197 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MULEMBA KANDEKE / 07/01/2019 |
07/01/197 January 2019 | PSC'S CHANGE OF PARTICULARS / MR MULEMBA KANDEKE / 07/01/2019 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
30/05/1830 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
24/08/1724 August 2017 | ADOPT ARTICLES 31/03/2017 |
07/06/177 June 2017 | REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 683-693 WILMSLOW ROAD DIDSBURY MANCHESTER M20 6RE |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
03/05/173 May 2017 | Confirmation statement made on 2017-04-29 with updates |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
16/05/1616 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
11/04/1611 April 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
20/05/1520 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
05/06/145 June 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
08/11/138 November 2013 | REGISTERED OFFICE CHANGED ON 08/11/2013 FROM CHAMBERS BUSINESS CENTRE CHAPEL ROAD OLDHAM OL8 4QQ UNITED KINGDOM |
08/11/138 November 2013 | PREVEXT FROM 31/05/2013 TO 31/08/2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
11/07/1311 July 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
15/11/1215 November 2012 | REGISTERED OFFICE CHANGED ON 15/11/2012 FROM MERIDIAN BUSINESS CENTRE KING STREET OLDHAM LANCANSHIRE OL8 1EZ |
17/05/1217 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
03/02/123 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
05/05/115 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
08/03/118 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR MULEMBA KANDEKE / 08/03/2011 |
08/03/118 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MULEMBA KANDEKE / 08/03/2011 |
08/03/118 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR MULEMBA KANDEKE / 08/03/2011 |
08/03/118 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR MULEMBA KANDEKE / 08/03/2011 |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
24/05/1024 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR MOSTAFA MIRSHAFIEI / 01/05/2010 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MULEMBA KANDEKE / 01/05/2010 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/01/099 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MULEMBA KANDEKE / 08/01/2009 |
15/07/0815 July 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
05/06/075 June 2007 | RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS |
22/03/0722 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
01/06/061 June 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
22/03/0622 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
16/05/0516 May 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
26/11/0426 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
14/06/0414 June 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
16/05/0316 May 2003 | NEW DIRECTOR APPOINTED |
16/05/0316 May 2003 | NEW SECRETARY APPOINTED |
09/05/039 May 2003 | DIRECTOR RESIGNED |
09/05/039 May 2003 | SECRETARY RESIGNED |
09/05/039 May 2003 | NEW DIRECTOR APPOINTED |
01/05/031 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company