M2 INVESTMENT PARTNERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 14/08/2514 August 2025 | Confirmation statement made on 2025-08-09 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 19/08/2419 August 2024 | Confirmation statement made on 2024-08-09 with no updates |
| 19/08/2419 August 2024 | Change of details for Mr Donnach Myles Mcnulty as a person with significant control on 2024-08-19 |
| 19/08/2419 August 2024 | Change of details for Mr Myles Henry Mcnulty as a person with significant control on 2024-08-19 |
| 19/08/2419 August 2024 | Director's details changed for Mr Myles Mcnulty on 2024-08-19 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 16/08/2316 August 2023 | Confirmation statement made on 2023-08-09 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 21/09/2221 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 09/08/219 August 2021 | Confirmation statement made on 2021-08-09 with updates |
| 23/07/2123 July 2021 | Total exemption full accounts made up to 2020-12-31 |
| 05/07/215 July 2021 | Director's details changed for Mr Myles Mcnulty on 2021-06-24 |
| 05/07/215 July 2021 | Change of details for Mr Myles Henry Mcnulty as a person with significant control on 2021-06-24 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 13/12/1913 December 2019 | CURRSHO FROM 30/04/2020 TO 31/12/2019 |
| 11/12/1911 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MYLES HENRY MCNULTY / 11/12/2019 |
| 11/12/1911 December 2019 | REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 62A ST ANN'S HILL ST. ANN'S HILL LONDON SW18 2SB ENGLAND |
| 08/05/198 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNACH MYLES MCNULTY |
| 08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES |
| 08/05/198 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYLES HENRY MCNULTY |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 17/05/1817 May 2018 | DIRECTOR APPOINTED MR MYLES HENRY MCNULTY |
| 17/05/1817 May 2018 | REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 2 THE MALTHOUSE WILLOW VALE FROME SOMERSET BA11 1BG ENGLAND |
| 17/05/1817 May 2018 | CESSATION OF PHILLIP ANTHONY FREEDMAN AS A PSC |
| 17/05/1817 May 2018 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP FREEDMAN |
| 06/04/186 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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