M3 GLOBAL RESEARCH LTD

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/09/242 September 2024 Registered office address changed from 101 Park Drive Milton Abingdon OX14 4RY England to One Valentine Place London SE1 8QH on 2024-09-02

View Document

14/05/2414 May 2024 Micro company accounts made up to 2023-09-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

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

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-09-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

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

View Accounts

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

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

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

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/05/1825 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RINGROSE

View Document

15/05/1715 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

06/05/166 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

27/04/1627 April 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AKIHIKO TOMARU / 30/09/2015

View Document

10/06/1510 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

06/03/156 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED DR TIMOTHY RICHARD RINGROSE

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, SECRETARY LUCILLA KEARSEY

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS

View Document

28/10/1428 October 2014 PREVEXT FROM 30/06/2014 TO 30/09/2014

View Document

15/09/1415 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/04/141 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

06/02/146 February 2014 SECRETARY'S CHANGE OF PARTICULARS / LUCILLA KEARSLEY / 01/07/2013

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

18/03/1318 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

11/10/1211 October 2012 COMPANY NAME CHANGED EMS RESEARCH LIMITED CERTIFICATE ISSUED ON 11/10/12

View Document

20/09/1220 September 2012 CHANGE OF NAME 13/09/2012

View Document

03/08/123 August 2012 SECOND FILING FOR FORM TM01

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR GERALD ROY

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MR PAUL WILLIAMS

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL JARVIS

View Document

31/05/1231 May 2012 SECRETARY APPOINTED LUCILLA KEARSLEY

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, SECRETARY PAUL; PAPWORTH SMITH

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 29 DEVIZES ROAD SWINDON WILTSHIRE SN1 4BG

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/03/121 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR CRAIG OVERPECK

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR GERALD ROY

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / AKIHIKO TOMARU / 14/12/2011

View Document

07/03/117 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR APPOINTED AKIHIKO TOMARU

View Document

06/01/116 January 2011 DIRECTOR APPOINTED CRAIG ALAN OVERPECK

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR JAN MOELLER

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, SECRETARY PI BUSINESS DEVELOPMENT LIMITED

View Document

16/12/1016 December 2010 SECRETARY APPOINTED PAUL; PAPWORTH SMITH

View Document

24/09/1024 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/03/1030 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

07/08/097 August 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAN MOELLER / 01/03/2008

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

23/07/0823 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHANNA HANDLEY

View Document

24/06/0824 June 2008 CURREXT FROM 28/02/2008 TO 30/06/2008

View Document

19/09/0719 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 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