M SQUARED MANAGEMENT LTD

Company Documents

DateDescription
06/08/256 August 2025 NewRegistered office address changed from 33 st. James's Square London SW1Y 4JS England to 21 Highfield Road Dartford Kent DA1 2JS on 2025-08-06

View Document

06/08/256 August 2025 NewResolutions

View Document

06/08/256 August 2025 NewStatement of affairs

View Document

06/08/256 August 2025 NewAppointment of a voluntary liquidator

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Registered office address changed from 21 Ellis Street London SW1X 9AL England to 33 st. James's Square London SW1Y 4JS on 2021-07-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/02/2117 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 PSC'S CHANGE OF PARTICULARS / LOUISA ISABELLE ZOFIA RICHTER VON MORGENSTERN / 06/04/2016

View Document

15/02/2115 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / LOUISA ISABELLE ZOFIA RICHTER VON MORGENSTERN / 13/07/2015

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 COMPANY NAME CHANGED MAINTENANCE SQUARED LTD CERTIFICATE ISSUED ON 05/11/19

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM THE REFINERY RADNOR WALK CHELSEA LONDON SW3 4BP ENGLAND

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / LOUISA ISABELLE ZOFIA RICHTER VON MORGENSTERN / 03/07/2019

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / LOUISA ISABELLE ZOFIA RICHTER VON MORGENSTERN / 03/07/2019

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON SE1 9QR UNITED KINGDOM

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

10/04/1710 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

05/04/175 April 2017 CURRSHO FROM 31/07/2016 TO 31/03/2016

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM VICTORIA HOUSE STAPLEFIELD LANE STAPLEFIELD WEST SUSSEX RH17 6AS UNITED KINGDOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/05/166 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 4 EASTGATE COURT HIGH STREET GUILDFORD GU1 3DE UNITED KINGDOM

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED LOUISA ISABELLE ZOFIA RICHTER VON MORGENSTERN

View Document

13/07/1513 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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