M1 KAMPUS LTD

Company Documents

DateDescription
23/10/2423 October 2024 Resolutions

View Document

23/10/2423 October 2024 Appointment of a voluntary liquidator

View Document

23/10/2423 October 2024 Registered office address changed from 57 Great Ancoats Street Corner of Blossom St Manchester M4 5AB England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2024-10-23

View Document

23/10/2423 October 2024 Statement of affairs

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

28/09/2328 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

07/08/237 August 2023 Director's details changed for Mr Mital Kumar Morar on 2023-03-07

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Certificate of change of name

View Document

08/03/238 March 2023 Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom to 57 Great Ancoats Street Corner of Blossom St Manchester M4 5AB on 2023-03-08

View Document

22/11/2222 November 2022 Director's details changed for Mr Mital Kumar Morar on 2022-11-17

View Document

22/11/2222 November 2022 Registered office address changed from 57 Great Ancoats Street Manchester M4 5AB United Kingdom to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 2022-11-22

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/08/2014 August 2020 COMPANY NAME CHANGED PROVISIONS LTD CERTIFICATE ISSUED ON 14/08/20

View Document

06/08/206 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 PREVSHO FROM 30/11/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR MITAL KUMAR MORAR / 19/11/2019

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MITAL KUMAR MORAR / 19/11/2019

View Document

14/11/1914 November 2019 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