M4 SOFTWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Confirmation statement made on 2025-06-18 with no updates |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
23/07/2423 July 2024 | Micro company accounts made up to 2024-05-31 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-18 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/09/2314 September 2023 | Termination of appointment of John Davis as a director on 2023-09-05 |
17/07/2317 July 2023 | Cessation of John Davis as a person with significant control on 2023-07-17 |
14/07/2314 July 2023 | Micro company accounts made up to 2023-05-31 |
18/06/2318 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/05/2327 May 2023 | Director's details changed for Mr Robert Humphreys on 2020-10-01 |
27/05/2327 May 2023 | Change of details for Mr Robert Humphreys as a person with significant control on 2020-10-01 |
27/05/2327 May 2023 | Change of details for Mrs Pamela Joan Humphreys as a person with significant control on 2023-05-27 |
27/05/2327 May 2023 | Secretary's details changed for Pamela Joan Humphreys on 2023-05-27 |
27/01/2327 January 2023 | Registered office address changed from Reading Enterprise Centre University of Reading Earley Gate, Whiteknights Rd Reading RG6 6BU England to 39 Trumpsgreen Avenue Virginia Water GU25 4EP on 2023-01-27 |
27/01/2327 January 2023 | Withdrawal of the directors' residential address register information from the public register |
27/01/2327 January 2023 | Elect to keep the directors' residential address register information on the public register |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/10/2111 October 2021 | Micro company accounts made up to 2021-05-31 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
30/08/1930 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
06/11/176 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
28/10/1628 October 2016 | REGISTERED OFFICE CHANGED ON 28/10/2016 FROM SCIENCE & TECHNOLOGY CENTRE UNIVERSITY OF READING EARLEY GATE, WHITEKNIGHTS ROAD READING BERKSHIRE RG6 6BZ |
21/06/1621 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
01/07/151 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
10/07/1410 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
18/06/1318 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
20/06/1220 June 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
14/11/1114 November 2011 | STATEMENT OF COMPANY'S OBJECTS |
14/11/1114 November 2011 | ADOPT ARTICLES 25/10/2011 |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
21/06/1121 June 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
15/09/1015 September 2010 | REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 2 THE COURTYARD DENMARK STREET WOKINGHAM BERKSHIRE RG40 2AZ |
18/06/1018 June 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVIS / 18/06/2010 |
20/11/0920 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
09/07/099 July 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
23/06/0823 June 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
20/12/0720 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
19/06/0719 June 2007 | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
12/01/0712 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
26/06/0626 June 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
02/09/052 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
21/06/0521 June 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
28/09/0428 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
23/06/0423 June 2004 | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | DIRECTOR RESIGNED |
30/09/0330 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
24/06/0324 June 2003 | RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS |
11/09/0211 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
27/06/0227 June 2002 | RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS |
04/10/014 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
25/06/0125 June 2001 | RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS |
02/10/002 October 2000 | FULL ACCOUNTS MADE UP TO 31/05/00 |
27/09/0027 September 2000 | REGISTERED OFFICE CHANGED ON 27/09/00 FROM: 44 DENMARK STREET WOKINGHAM BERKSHIRE RG40 2BB |
22/06/0022 June 2000 | RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS |
08/09/998 September 1999 | FULL ACCOUNTS MADE UP TO 31/05/99 |
29/06/9929 June 1999 | RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS |
22/02/9922 February 1999 | FULL ACCOUNTS MADE UP TO 31/05/98 |
11/06/9811 June 1998 | RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS |
08/07/978 July 1997 | FULL ACCOUNTS MADE UP TO 31/05/97 |
20/06/9720 June 1997 | RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS |
26/09/9626 September 1996 | FULL ACCOUNTS MADE UP TO 31/05/96 |
09/06/969 June 1996 | RETURN MADE UP TO 18/06/96; NO CHANGE OF MEMBERS |
28/07/9528 July 1995 | FULL ACCOUNTS MADE UP TO 31/05/95 |
15/06/9515 June 1995 | RETURN MADE UP TO 18/06/95; FULL LIST OF MEMBERS |
20/12/9420 December 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
07/06/947 June 1994 | DIRECTOR'S PARTICULARS CHANGED |
07/06/947 June 1994 | RETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS |
11/01/9411 January 1994 | FULL ACCOUNTS MADE UP TO 31/05/93 |
10/01/9410 January 1994 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
10/01/9410 January 1994 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/01/9410 January 1994 | NEW DIRECTOR APPOINTED |
30/06/9330 June 1993 | REGISTERED OFFICE CHANGED ON 30/06/93 FROM: 12A ROSE STREET WOKINGHAM BERKSHIRE RG11 1XU |
08/06/938 June 1993 | RETURN MADE UP TO 18/06/93; NO CHANGE OF MEMBERS |
23/02/9323 February 1993 | FULL ACCOUNTS MADE UP TO 31/05/92 |
13/07/9213 July 1992 | AUDITOR'S RESIGNATION |
09/06/929 June 1992 | DIRECTOR'S PARTICULARS CHANGED |
09/06/929 June 1992 | RETURN MADE UP TO 18/06/92; NO CHANGE OF MEMBERS |
16/03/9216 March 1992 | FULL ACCOUNTS MADE UP TO 31/05/91 |
22/07/9122 July 1991 | RETURN MADE UP TO 18/06/91; FULL LIST OF MEMBERS |
22/11/9022 November 1990 | REGISTERED OFFICE CHANGED ON 22/11/90 FROM: ALPHA HOUSE HIGH STREET CROWTHORNE BERKSHIRE RG11 7AD |
27/06/9027 June 1990 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
26/06/9026 June 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
18/06/9018 June 1990 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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