2M CONSULTING LIMITED

Company Documents

DateDescription
06/01/206 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

05/01/195 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

15/12/1715 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

30/12/1630 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

15/06/1615 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

23/01/1623 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

24/08/1524 August 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

29/12/1429 December 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

06/06/136 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

04/04/134 April 2013 DIRECTOR APPOINTED MS ANNA FAVELL MANSOUR-TEHRANI

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, SECRETARY ANNA MANSOUR TEHRANI

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

06/07/126 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

17/07/1117 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

08/02/118 February 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

01/07/101 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MEHRDAD MANSOUR TEHRANI / 04/06/2010

View Document

22/01/1022 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

06/07/096 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: 39 RIDLEY ROAD WIMBLEDON LONDON SW19 1ET

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 05/04/02

View Document

11/06/0111 June 2001 NEW SECRETARY APPOINTED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 REGISTERED OFFICE CHANGED ON 11/06/01 FROM: 1 HIGH STREET MEWS WIMBLEDON VILLAGE LONDON SW19 7RG

View Document

11/06/0111 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/014 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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