M3 GLOBAL FLOOD TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/04/211 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM THE ORCHARD PARK LANE MAPLEHURST HORSHAM RH13 6LL ENGLAND

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/06/2012 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE MARCHANT / 26/09/2018

View Document

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / MR PETER DAVID MARCHANT / 26/09/2018

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

11/04/1911 April 2019 CESSATION OF ANDREW MARCHANT AS A PSC

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DAVID MARCHANT

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR MATTHEW DAVID KEIGHT

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JANE MARCHANT / 01/02/2019

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW MARCHANT / 01/02/2019

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARCHANT / 01/02/2019

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 12 MULBERRY PLACE NEWDIGATE DORKING SURREY RH5 5DN UNITED KINGDOM

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MRS LINDA MARCHANT

View Document

05/10/185 October 2018 26/09/18 STATEMENT OF CAPITAL GBP 400

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR PETER MARCHANT

View Document

13/09/1813 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ISABELLE DAISY LIMITED


  • 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