M GROUP (SERVICES) LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

01/04/251 April 2025 Certificate of change of name

View Document

26/03/2526 March 2025 Director's details changed for Mr Christian Keen on 2025-03-24

View Document

13/10/2413 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

15/03/2415 March 2024 Registration of charge 102601640005, created on 2024-03-05

View Document

26/01/2426 January 2024 Termination of appointment of James Robert Winnicott as a director on 2024-01-26

View Document

26/01/2426 January 2024 Appointment of Mrs Alexandra Nelia Badel as a director on 2024-01-26

View Document

20/11/2320 November 2023 Satisfaction of charge 102601640004 in full

View Document

20/11/2320 November 2023 Termination of appointment of Ilaria Evans as a secretary on 2023-11-20

View Document

20/11/2320 November 2023 Appointment of Mr Ben Nicholas Morrill as a secretary on 2023-11-20

View Document

20/11/2320 November 2023 Appointment of Mrs Alexandra Nelia Badel as a secretary on 2023-11-20

View Document

30/10/2330 October 2023 Appointment of Mr Shaun Michael Stephenson as a director on 2023-10-19

View Document

25/09/2325 September 2023 Part of the property or undertaking has been released and no longer forms part of charge 102601640004

View Document

24/07/2324 July 2023 Group of companies' accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

07/03/237 March 2023 Appointment of Mr Jonathan Yarr as a director on 2023-03-07

View Document

02/03/232 March 2023 Termination of appointment of Artem Silonov as a director on 2023-02-01

View Document

03/01/233 January 2023 Termination of appointment of James Michael Arnold as a director on 2023-01-01

View Document

22/09/2222 September 2022 Termination of appointment of William James Cooper as a secretary on 2022-09-15

View Document

22/09/2222 September 2022 Appointment of Mrs Ilaria Evans as a secretary on 2022-09-15

View Document

21/09/2221 September 2022 Appointment of Mr Alain Hubertus Philomena Loosveld as a director on 2022-09-15

View Document

15/09/2215 September 2022 Termination of appointment of William James Cooper as a director on 2022-09-15

View Document

15/09/2215 September 2022 Appointment of Mr Christian Keen as a director on 2022-09-15

View Document

24/12/2124 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Termination of appointment of Martin Geoffrey Beesley as a director on 2021-10-22

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

24/12/1924 December 2019 SECRETARY APPOINTED MR WILLIAM JAMES COOPER

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR WILLIAM JAMES COOPER

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR IAN CUSDEN

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, SECRETARY IAN CUSDEN

View Document

18/12/1918 December 2019 ADOPT ARTICLES 03/12/2019

View Document

29/10/1929 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

01/11/181 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR JAMES ROBERT WINNICOTT

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR IAN VINCENT CUSDEN

View Document

07/09/187 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102601640003

View Document

07/09/187 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102601640002

View Document

07/09/187 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102601640001

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102601640004

View Document

22/08/1822 August 2018 SENIOR FACILITIES AGREEMENT/BANKING DOCUMENTS AND RELATED DOCUMENTS 06/08/2018

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL HARTLEY

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER PETROV

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY QUAKE

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR ARTEM SILONOV

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

03/11/173 November 2017 27/10/17 STATEMENT OF CAPITAL GBP 1008

View Document

17/10/1717 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 1007

View Document

26/09/1726 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

17/08/1717 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102601640003

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

01/06/171 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/06/171 June 2017 COMPANY NAME CHANGED THOR BIDCO LIMITED CERTIFICATE ISSUED ON 01/06/17

View Document

16/03/1716 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102601640002

View Document

09/02/179 February 2017 23/12/16 STATEMENT OF CAPITAL GBP 1005

View Document

12/01/1712 January 2017 SECRETARY APPOINTED MR IAN CUSDEN

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MR JAMES MICHAEL ARNOLD

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MR MARTIN GEOFFREY BEESLEY

View Document

27/10/1627 October 2016 30/09/16 STATEMENT OF CAPITAL GBP 1002

View Document

14/10/1614 October 2016 21/09/16 STATEMENT OF CAPITAL GBP 1000

View Document

05/10/165 October 2016 CURRSHO FROM 31/07/2017 TO 31/03/2017

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM FIRST RESERVE INTERNATIONAL LIMITED 7TH FLOOR 25 VICTORIA STREET LONDON SW1H 0EX UNITED KINGDOM

View Document

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102601640001

View Document

04/07/164 July 2016 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