M2M LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewRegistration of charge 034313390007, created on 2025-07-29

View Document

22/07/2522 July 2025 NewRegistration of charge 034313390006, created on 2025-07-18

View Document

21/07/2521 July 2025 NewRegistration of charge 034313390005, created on 2025-07-17

View Document

09/04/259 April 2025 Registered office address changed from 15 - 19 Cavendish Place London W1G 0DD to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 2025-04-09

View Document

20/12/2420 December 2024 Full accounts made up to 2023-12-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Full accounts made up to 2022-12-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

25/09/2225 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

30/08/1630 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/09/1515 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/10/1323 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034313390003

View Document

29/11/1229 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/09/1217 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

08/12/118 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM UNIT 1 GRAYSTONE HOUSE 49 OAKWOOD AVENUE BECKENHAM KENT BR3 6PT

View Document

30/11/1130 November 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD VINCENT MITCHELL / 09/09/2010

View Document

18/06/1018 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/01/105 January 2010 Annual return made up to 9 September 2009 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/10/088 October 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 RETURN MADE UP TO 09/09/07; NO CHANGE OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/10/0510 October 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/046 October 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0328 October 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM: G OFFICE CHANGED 23/05/03 UNIT 1 GRAYSTONE HOUSE 49 OAKWOOD AVENUE BECKENHAM KENT BR3 6PT

View Document

03/01/033 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/10/0131 October 2001 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/10/0031 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0030 June 2000 RETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/09/991 September 1999 RETURN MADE UP TO 09/09/98; FULL LIST OF MEMBERS; AMEND

View Document

11/08/9911 August 1999 SECRETARY RESIGNED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 NEW SECRETARY APPOINTED

View Document

11/08/9911 August 1999 REGISTERED OFFICE CHANGED ON 11/08/99 FROM: G OFFICE CHANGED 11/08/99 18 RUSHWORTH STREET LONDON SE1 0RB

View Document

13/11/9813 November 1998 RETURN MADE UP TO 09/09/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

09/04/989 April 1998 ISSUE & ALLOT SHARES 22/10/97

View Document

09/04/989 April 1998 � NC 1000/50000 22/10/97

View Document

09/04/989 April 1998 REGISTERED OFFICE CHANGED ON 09/04/98 FROM: G OFFICE CHANGED 09/04/98 18 RUSHWORTH STREET LONDON SE1 0RB

View Document

09/04/989 April 1998 NC INC ALREADY ADJUSTED 22/10/97

View Document

12/01/9812 January 1998 NEW SECRETARY APPOINTED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 REGISTERED OFFICE CHANGED ON 12/01/98 FROM: G OFFICE CHANGED 12/01/98 18 RUSHWORTH STREET LONDON SE1 0RB

View Document

14/11/9714 November 1997 COMPANY NAME CHANGED DYNAMIK SERVICES LIMITED CERTIFICATE ISSUED ON 17/11/97

View Document

06/11/976 November 1997 REGISTERED OFFICE CHANGED ON 06/11/97 FROM: G OFFICE CHANGED 06/11/97 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

09/09/979 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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