M2 PROPERTY SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Director's details changed for Mr Thomas Malleschitz on 2023-07-20

View Document

20/07/2320 July 2023 Change of details for Mr Thomas Malleschitz as a person with significant control on 2023-07-20

View Document

10/07/2310 July 2023 Registered office address changed from Paulton House Old Mills Paulton Bristol BS39 7SX England to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 2023-07-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

18/11/2218 November 2022 Registration of charge 099148830010, created on 2022-11-18

View Document

14/11/2214 November 2022 Change of details for Karin Malleschitz as a person with significant control on 2022-10-14

View Document

14/11/2214 November 2022 Director's details changed for Mr Thomas Malleschitz on 2022-10-14

View Document

14/11/2214 November 2022 Change of details for Mr Thomas Malleschitz as a person with significant control on 2022-10-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

30/09/2130 September 2021 Registered office address changed from 23 Old Farm Road West Drayton UB7 7LE England to Paulton House Old Mills Paulton Bristol BS39 7SX on 2021-09-30

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/01/197 January 2019 ACQUISITION OF A CHARGE / CHARGE CODE 099148830009

View Document

17/12/1817 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099148830001

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099148830007

View Document

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099148830008

View Document

17/09/1817 September 2018 31/08/18 STATEMENT OF CAPITAL GBP 202

View Document

19/06/1819 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/04/1814 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099148830005

View Document

14/04/1814 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099148830006

View Document

20/01/1820 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099148830004

View Document

20/01/1820 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099148830003

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

10/05/1710 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099148830002

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 2D DERBY ROAD SANDIACRE NOTTINGHAM NOTTINGHAMSHIRE NG10 5HS

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

24/02/1624 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099148830001

View Document

21/12/1521 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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