M GROUP HIGHWAYS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Certificate of change of name

View Document

26/03/2526 March 2025 Director's details changed for Mr Christian Keen on 2025-03-24

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

18/08/2418 August 2024 Full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Statement of capital following an allotment of shares on 2024-03-25

View Document

15/03/2415 March 2024 Registration of charge 130079330002, created on 2024-03-05

View Document

22/12/2322 December 2023 Statement of capital following an allotment of shares on 2023-12-18

View Document

20/11/2320 November 2023 Satisfaction of charge 130079330001 in full

View Document

20/11/2320 November 2023 Termination of appointment of Ilaria Evans as a secretary on 2023-11-20

View Document

20/11/2320 November 2023 Appointment of Mrs Alexandra Nelia Badel as a secretary on 2023-11-20

View Document

20/11/2320 November 2023 Appointment of Mr Ben Nicholas Morrill as a secretary on 2023-11-20

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

01/08/231 August 2023 Full accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Appointment of Mr Jonathan Yarr as a director on 2023-06-26

View Document

10/03/2310 March 2023 Termination of appointment of James Robert Winnicott as a director on 2023-02-28

View Document

03/01/233 January 2023 Termination of appointment of James Michael Arnold as a director on 2023-01-01

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

22/09/2222 September 2022 Termination of appointment of William James Cooper as a secretary on 2022-09-15

View Document

22/09/2222 September 2022 Appointment of Mrs Ilaria Evans as a secretary on 2022-09-15

View Document

22/09/2222 September 2022 Appointment of Mr Alain Hubertus Philomena Loosveld as a director on 2022-09-15

View Document

15/09/2215 September 2022 Appointment of Mr Christian Keen as a director on 2022-09-15

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

30/11/2130 November 2021 Termination of appointment of James Neil Edwards as a director on 2021-11-30

View Document

22/10/2122 October 2021 Termination of appointment of Martin Geoffrey Beesley as a director on 2021-10-22

View Document

01/06/211 June 2021 DIRECTOR APPOINTED MR ADRIAN NICHOLAS COOKE

View Document

21/05/2121 May 2021 DIRECTOR APPOINTED MRS GITA BAPODRA

View Document

21/05/2121 May 2021 DIRECTOR APPOINTED MR TIMOTHY ROY RYALL

View Document

09/04/219 April 2021 CURREXT FROM 30/11/2021 TO 31/03/2022

View Document

16/03/2116 March 2021 ADOPT ARTICLES 03/03/2021

View Document

16/03/2116 March 2021 ARTICLES OF ASSOCIATION

View Document

08/03/218 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130079330001

View Document

27/11/2027 November 2020 COMPANY NAME CHANGED TWENTY BIDCO LIMITED CERTIFICATE ISSUED ON 27/11/20

View Document

10/11/2010 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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