MX2 COMMS LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

05/02/255 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

16/10/2416 October 2024 Registered office address changed from C/O John Bishop 2 Station House Manot House Lane Datchet Windsor Berkshire to 22a Hill Street Richmond Surrey TW9 1TW on 2024-10-16

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

14/02/2414 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

01/02/231 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

21/02/2221 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

22/01/2022 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

22/01/1922 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, SECRETARY ANNE DIGBY

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/04/1825 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

29/11/1729 November 2017 SECRETARY APPOINTED MRS ANNE LESLEY DIGBY

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARTYN CURWEN-BRYANT

View Document

20/10/1720 October 2017 COMPANY NAME CHANGED VINSTOR LTD CERTIFICATE ISSUED ON 20/10/17

View Document

20/10/1720 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR MARTYN CURWEN-BRYANT

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, SECRETARY JOHN BISHOP

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

15/11/1615 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 SECRETARY'S CHANGE OF PARTICULARS / JOHN HENRY BISHOP / 01/04/2016

View Document

25/05/1625 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ISOBEL ANNE RIMMER / 01/04/2016

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN EDWARD RIMMER / 01/04/2016

View Document

17/02/1617 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

23/09/1523 September 2015 SECRETARY'S CHANGE OF PARTICULARS / JOHN HENRY BISHOP / 01/09/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

04/06/144 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

21/01/1321 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL ANNE RIMMER / 04/10/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN EDWARD RIMMER / 04/10/2011

View Document

01/06/111 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 12-15 HANGER GREEN LONDON W5 3AY

View Document

25/05/1125 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

24/05/1024 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

01/06/091 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

20/05/0920 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

20/05/0820 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/088 May 2008 COMPANY NAME CHANGED RIMMERWOOD DEVELOPMENTS LTD CERTIFICATE ISSUED ON 12/05/08

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM THE COURTYARD HIGH STREET ASCOT BERKS SL5 7HP

View Document

11/06/0711 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 NEW SECRETARY APPOINTED

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: MORNINGSIDE, KNOWLE GROVE VIRGINIA WATER SURREY GU25 4JD

View Document

22/05/0622 May 2006 SECRETARY RESIGNED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 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