2M GROUP LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewAppointment of Mr Richard Stewart Thomson as a director on 2025-07-31

View Document

20/06/2520 June 2025 Appointment of Colin Richard Boyle as a director on 2025-06-18

View Document

19/06/2519 June 2025 Satisfaction of charge 2 in full

View Document

11/06/2511 June 2025 Registration of charge 079040220004, created on 2025-06-06

View Document

10/06/2510 June 2025 Registration of charge 079040220003, created on 2025-06-06

View Document

13/05/2513 May 2025 Purchase of own shares.

View Document

08/05/258 May 2025 Termination of appointment of Anita O'malley as a director on 2025-03-10

View Document

08/05/258 May 2025 Termination of appointment of Anita O'malley as a secretary on 2025-03-10

View Document

02/04/252 April 2025 Purchase of own shares.

View Document

01/04/251 April 2025 Cancellation of shares. Statement of capital on 2025-03-12

View Document

01/04/251 April 2025 Cancellation of shares. Statement of capital on 2025-03-12

View Document

31/03/2531 March 2025 Resolutions

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

21/01/2521 January 2025 Satisfaction of charge 1 in full

View Document

17/01/2517 January 2025 Purchase of own shares.

View Document

10/01/2510 January 2025 Group of companies' accounts made up to 2024-04-30

View Document

06/12/246 December 2024 Director's details changed for Mr Gal Maller on 2022-04-01

View Document

04/12/244 December 2024 Resolutions

View Document

13/11/2413 November 2024 Cancellation of shares. Statement of capital on 2024-10-30

View Document

26/07/2426 July 2024

View Document

26/07/2426 July 2024

View Document

26/07/2426 July 2024 Statement of capital on 2024-07-26

View Document

26/07/2426 July 2024 Resolutions

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

21/11/2321 November 2023 Group of companies' accounts made up to 2023-04-30

View Document

14/07/2314 July 2023 Appointment of Anita O'malley as a secretary on 2023-02-01

View Document

05/06/235 June 2023 Director's details changed for Dr Richard John Alan Smith on 2020-08-27

View Document

05/06/235 June 2023 Director's details changed for Mr David Robert John Dalton on 2021-08-23

View Document

19/04/2319 April 2023 Termination of appointment of Colin Richard Boyle as a director on 2023-02-01

View Document

19/04/2319 April 2023 Termination of appointment of Colin Richard Boyle as a secretary on 2023-02-01

View Document

19/04/2319 April 2023 Appointment of Ms Anita O'malley as a director on 2023-02-01

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

18/10/2218 October 2022 Group of companies' accounts made up to 2022-04-30

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

27/10/2127 October 2021 Group of companies' accounts made up to 2021-04-30

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

27/09/1627 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

09/03/169 March 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

05/10/155 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

16/01/1516 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR DAVID ROBERT JOHN DALTON

View Document

14/02/1414 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM
QUADRANT HOUSE FLOOR 6
17 THOMAS MORE STREET THOMAS MORE SQUARE
LONDON
E1W 1YW
UNITED KINGDOM

View Document

13/02/1413 February 2014 SECRETARY'S CHANGE OF PARTICULARS / COLIN RICHARD BOYLE / 03/09/2012

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD BOYLE / 03/09/2012

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MORDECHAI KESSLER / 30/03/2013

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MORDECHAI KESSLER / 03/09/2012

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED DR RICHARD JOHN ALAN SMITH

View Document

05/03/135 March 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 28/09/12 STATEMENT OF CAPITAL GBP 132790

View Document

31/12/1231 December 2012 ADOPT ARTICLES 28/09/2012

View Document

07/03/127 March 2012 22/02/12 STATEMENT OF CAPITAL GBP 130000

View Document

07/03/127 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/03/121 March 2012 SECRETARY APPOINTED COLIN RICHARD BOYLE

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MR COLIN RICHARD BOYLE

View Document

28/02/1228 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE SQUARE LONDON E1W 1YW UNITED KINGDOM

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR SQUIRE SANDERS DIRECTORS LIMITED

View Document

16/01/1216 January 2012 COMPANY NAME CHANGED HAMSARD 3275 LIMITED CERTIFICATE ISSUED ON 16/01/12

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, SECRETARY SQUIRE SANDERS SECRETARIES LIMITED

View Document

16/01/1216 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM SQUIRE SANDERS (UK) LLP (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR UNITED KINGDOM

View Document

16/01/1216 January 2012 CURREXT FROM 31/01/2013 TO 30/04/2013

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MORDECHAI KESSLER

View Document

10/01/1210 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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