M2M TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/10/2411 October 2024 Change of details for Mr Mathew Jack Sunderland as a person with significant control on 2024-10-10

View Document

11/10/2411 October 2024 Change of details for Mr Timothy James Wood as a person with significant control on 2024-10-10

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Director's details changed for Mr Mark Adrian Smith on 2022-10-21

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

13/01/2213 January 2022 Appointment of Mr Mark Adrian Smith as a director on 2022-01-11

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18

View Document

19/12/1919 December 2019 SECOND FILING OF TM01 FOR BRIAN RILEY

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

17/07/1917 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW JACK SUNDERLAND / 16/10/2017

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR MATHEW JACK SUNDERLAND / 16/10/2017

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN RILEY

View Document

20/06/1820 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR MATHEW JACK SUNDERLAND / 11/11/2016

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW JACK SUNDERLAND / 11/11/2016

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/08/1514 August 2015 15/11/14 STATEMENT OF CAPITAL GBP 300

View Document

14/08/1514 August 2015 15/11/14 STATEMENT OF CAPITAL GBP 300

View Document

14/08/1514 August 2015 15/11/14 STATEMENT OF CAPITAL GBP 300

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM MIDLAND HOUSE WEST WAY BOTLEY OXFORD OX2 0PH UNITED KINGDOM

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR BRIAN RILEY

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MR MATHEW JACK SUNDERLAND

View Document

08/10/148 October 2014 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