M1 RE GLASGOW LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Full accounts made up to 2023-12-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

12/04/2412 April 2024 Termination of appointment of Daniel Norman Müller as a director on 2024-04-12

View Document

12/04/2412 April 2024 Appointment of Ina Susanne Höck as a secretary on 2024-04-12

View Document

12/04/2412 April 2024 Termination of appointment of Armin Rödel as a director on 2024-04-12

View Document

12/04/2412 April 2024 Appointment of Franz Josef Wiessler as a director on 2024-04-12

View Document

12/04/2412 April 2024 Termination of appointment of Michael Wiessler as a director on 2024-04-12

View Document

12/04/2412 April 2024 Appointment of Ina Susanne Höck as a director on 2024-04-12

View Document

12/04/2412 April 2024 Appointment of Dorothee Iris Balzer as a director on 2024-04-12

View Document

12/04/2412 April 2024 Termination of appointment of Stefan Florian Lenze as a secretary on 2024-04-12

View Document

12/04/2412 April 2024 Termination of appointment of Stefan Florian Lenze as a director on 2024-04-12

View Document

19/10/2319 October 2023 Registration of charge 082420320004, created on 2023-10-11

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

10/08/2310 August 2023 Full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Cessation of Dieter Müller as a person with significant control on 2016-04-06

View Document

13/03/2313 March 2023 Notification of Motel One Real Estate Gmbh as a person with significant control on 2016-04-06

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

23/09/2223 September 2022 Full accounts made up to 2021-12-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

04/10/214 October 2021 Change of details for Dieter Müller as a person with significant control on 2020-12-07

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ARMIN RÖDEL / 02/10/2017

View Document

06/10/176 October 2017 DIRECTOR APPOINTED ARMIN RÖDEL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/07/2017

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIETER MÜLLER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR SONJA PATSCH

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/08/1626 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082420320003

View Document

25/08/1625 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082420320002

View Document

20/08/1620 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082420320001

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED SONJA PATSCH

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 SECRETARY APPOINTED STEFAN FLORIAN LENZE

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DIETER MÜLLER / 03/12/2014

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / FRANZ JOSEF WIESSLER / 03/12/2014

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / URSULA SOPHIE SCHELLE-MÜLLER / 03/12/2014

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL NORMAN MÜLLER / 03/12/2014

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM SUITE 5 PRAMA HOUSE 267 BANBURY ROAD OXFORD OX2 7HT

View Document

15/10/1415 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/07/143 July 2014 DIRECTOR APPOINTED FRANZ JOSEF WIESSLER

View Document

03/07/143 July 2014 DIRECTOR APPOINTED URSULA SOPHIE SCHELLE-MÜLLER

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / FRANZ JOSEF WIESSLER / 30/06/2014

View Document

01/07/141 July 2014 DIRECTOR APPOINTED DANIEL NORMAN MÜLLER

View Document

01/07/141 July 2014 DIRECTOR APPOINTED DIETER MÜLLER

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR HORST SCHAFFER

View Document

03/06/143 June 2014 PREVEXT FROM 31/10/2013 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM KENILWORTH HOUSE 79-80 MARGARET STREET LONDON W1W 8TA

View Document

07/11/137 November 2013 COMPANY NAME CHANGED M1 RE MANCHESTER LIMITED CERTIFICATE ISSUED ON 07/11/13

View Document

14/10/1314 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 COMPANY NAME CHANGED M1 RE GLASGOW LIMITED CERTIFICATE ISSUED ON 11/10/13

View Document

05/10/125 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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