M2 COMPUTING LTD

Company Documents

DateDescription
24/03/2524 March 2025 Current accounting period shortened from 2025-07-31 to 2025-03-31

View Document

03/03/253 March 2025 Resolutions

View Document

03/03/253 March 2025 Memorandum and Articles of Association

View Document

20/02/2520 February 2025 Appointment of Mr Marcos John Reid as a director on 2025-02-07

View Document

20/02/2520 February 2025 Termination of appointment of Gregory Roffe as a secretary on 2025-02-07

View Document

20/02/2520 February 2025 Termination of appointment of Gregory Roffe as a director on 2025-02-07

View Document

20/02/2520 February 2025 Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG England to 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 2025-02-20

View Document

20/02/2520 February 2025 Appointment of Mr Alexander James Hall as a director on 2025-02-07

View Document

13/02/2513 February 2025 Registration of charge 034110940001, created on 2025-02-07

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

17/01/2517 January 2025 Termination of appointment of Rudolf Paul Kollnig as a director on 2025-01-17

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM UNIT A FARADAY COURT MANOR ROYAL ESTATE CRAWLEY WEST SUSSEX RH10 9PU ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

07/05/197 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / SWIFTESCROW LIMITED / 01/09/2017

View Document

27/02/1827 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 4TH FLOOR GRIFFIN HOUSE 135 HIGH STREET CRAWLEY WEST SUSSEX RH10 1DQ

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR RUDOLF PAUL KOLLNIG

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/08/1520 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 3RD FLOOR CONSORT HOUSE CONSORT WAY HORLEY SURREY RH6 7AF

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN RICHMOND

View Document

14/08/1414 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR RON WEEKES

View Document

05/08/135 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/08/1213 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM IMPERIAL BUILDINGS VICTORIA ROAD HORLEY SURREY RH6 7PZ

View Document

02/08/112 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/10/104 October 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual return made up to 1 October 2009 with full list of shareholders

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / GREGORY ROFFE / 01/10/2009

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ROFFE / 01/10/2009

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RON GARETH WEEKES / 01/10/2009

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN RICHMOND / 01/10/2009

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/01/1030 January 2010 COMPANY NAME CHANGED M & M COMPUTING SERVICES LIMITED CERTIFICATE ISSUED ON 30/01/10

View Document

05/01/105 January 2010 CHANGE OF NAME 15/12/2009

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED DARREN RICHMOND

View Document

03/08/093 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/08/081 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / RONNY WEEKES / 29/07/2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/08/0715 August 2007 RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 NEW SECRETARY APPOINTED

View Document

13/01/9813 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 REGISTERED OFFICE CHANGED ON 18/08/97 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

18/08/9718 August 1997 DIRECTOR RESIGNED

View Document

18/08/9718 August 1997 SECRETARY RESIGNED

View Document

18/08/9718 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 COMPANY NAME CHANGED FITPLOT LIMITED CERTIFICATE ISSUED ON 06/08/97

View Document

29/07/9729 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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