DEANSGATE M3 LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

29/05/2529 May 2025 Director's details changed for Mr Richard Lawrence on 2022-06-28

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/04/2423 April 2024 Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP England to Axt Accountants Cheadle Royal Business Park 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on 2024-04-23

View Document

17/04/2417 April 2024 Appointment of Ms Cristina Conti as a secretary on 2024-04-17

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

13/10/2113 October 2021 Director's details changed for Mr Richard Lawrence on 2021-10-13

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

13/10/2113 October 2021 Change of details for Mr Richard Lawrence as a person with significant control on 2021-10-13

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/04/2027 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

23/02/2023 February 2020 DIRECTOR APPOINTED MR SIMON PETER NOBLE

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAWRENCE / 22/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAWRENCE / 22/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAWRENCE / 22/10/2019

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAWRENCE / 21/10/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/08/1924 August 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC HEWITT

View Document

24/08/1924 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

29/05/1929 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/08/1826 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

28/05/1828 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 COMPANY NAME CHANGED QUINETTIC LTD CERTIFICATE ISSUED ON 25/08/17

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM C/O QUINETTIC LTD 4 REDMIRE MEWS DUKINFIELD CHESHIRE SK16 5QY

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

29/05/1729 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/02/1610 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

26/09/1526 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 4 REDMIRE MEWS DUKINFIELD CHESHIRE SK16 5QY ENGLAND

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 60 TOWER STREET DUKINFIELD CHESHIRE SK16 5NE

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAWRENCE / 01/03/2014

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

26/08/1326 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

06/05/136 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

02/03/132 March 2013 DIRECTOR APPOINTED MR ERIC HEWITT

View Document

10/11/1210 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAWRENCE / 10/11/2012

View Document

10/11/1210 November 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM C/O 7 CONISTON AVENUE PRENTON BIRKENHEAD CH43 9SB ENGLAND

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/05/1222 May 2012 Annual return made up to 14 August 2011 with full list of shareholders

View Document

26/08/1126 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/08/1126 August 2011 COMPANY NAME CHANGED 06673403 LIMITED CERTIFICATE ISSUED ON 26/08/11

View Document

05/08/115 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/06/111 June 2011 14/08/10 NO CHANGES

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/05/1125 May 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

22/02/1122 February 2011 STRUCK OFF AND DISSOLVED

View Document

09/02/119 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/02/119 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

08/01/108 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/01/108 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/11/0910 November 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED RICHARD LAWRENCE

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTINE AVIS

View Document

14/08/0814 August 2008 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