M4PROJECTS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/06/257 June 2025 | Micro company accounts made up to 2024-12-31 |
03/01/253 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/05/242 May 2024 | Micro company accounts made up to 2023-12-31 |
03/01/243 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/12/235 December 2023 | Registered office address changed from 4 East Mayfield Edinburgh Midlothian EH9 1SD to 36/5 Kings Road Rosyth Dunfermline KY11 2SP on 2023-12-05 |
14/07/2314 July 2023 | Micro company accounts made up to 2022-12-31 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/03/2227 March 2022 | Micro company accounts made up to 2021-12-31 |
03/01/223 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/06/2120 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/04/2013 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/07/1916 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
06/01/196 January 2019 | SECRETARY APPOINTED MRS IWONA WYSOCKA-MCCALLUM |
06/01/196 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/06/1830 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/05/1731 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/05/175 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
05/05/175 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
08/01/178 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
16/07/1616 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/01/168 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/01/159 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/01/149 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/01/138 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/02/122 February 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
16/01/1216 January 2012 | REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 1A TORPHICHEN STREET EDINBURGH EH3 8HX |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/02/1122 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/02/114 February 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
04/02/114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MCLEOD MCIVER MCCALLUM / 07/01/2011 |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/03/1018 March 2010 | PREVSHO FROM 31/01/2010 TO 31/12/2009 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MCLEOD MCIVER MCCALLUM / 01/10/2009 |
08/02/108 February 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
16/12/0916 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/01/0915 January 2009 | DIRECTOR APPOINTED MR MALCOLM MCLEOD MCIVER MCCALLUM |
14/01/0914 January 2009 | ADOPT MEM AND ARTS 08/01/2009 |
14/01/0914 January 2009 | APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT |
14/01/0914 January 2009 | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. |
08/01/098 January 2009 | 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