M2M INTELLIGENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

19/09/2419 September 2024 Accounts for a small company made up to 2024-03-31

View Document

13/08/2413 August 2024 Registered office address changed from Building 4 Croxley Park Hatters Lane Watford WD8 8YF United Kingdom to Building 4, Croxley Park Hatters Lane Watford WD18 8YF on 2024-08-13

View Document

20/06/2420 June 2024 Registered office address changed from 2 Stonecrop North Quarry Business Park Appley Bridge Wigan Greater Manchester WN6 9DL England to Building 4 Croxley Park Hatters Lane Watford WD8 8YF on 2024-06-20

View Document

08/04/248 April 2024 Termination of appointment of Paul Ross Bandell as a director on 2024-03-31

View Document

20/12/2320 December 2023 Accounts for a small company made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

29/11/2229 November 2022 Registration of charge 078204850002, created on 2022-11-25

View Document

24/11/2224 November 2022 Resolutions

View Document

24/11/2224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

03/11/223 November 2022 Memorandum and Articles of Association

View Document

28/10/2228 October 2022 Termination of appointment of Matthew Gwyn Owen as a director on 2022-10-27

View Document

28/10/2228 October 2022 Termination of appointment of Matthew Gwyn Owen as a secretary on 2022-10-27

View Document

28/10/2228 October 2022 Appointment of Mr Thomas William Elliott Leigh as a director on 2022-10-27

View Document

28/10/2228 October 2022 Termination of appointment of Andrew Wendon-Smith as a director on 2022-10-27

View Document

28/10/2228 October 2022 Appointment of Mr Edward Christopher Fairfax Heale as a director on 2022-10-27

View Document

18/10/2218 October 2022 Satisfaction of charge 078204850001 in full

View Document

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

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

01/11/211 November 2021 Change of details for Caburn Group Limited as a person with significant control on 2021-06-11

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES

View Document

25/11/2025 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CABURN GROUP LIMITED

View Document

25/11/2025 November 2020 CESSATION OF PAUL ROSS BANDELL AS A PSC

View Document

25/11/2025 November 2020 CESSATION OF ANDREW WENDON-SMITH AS A PSC

View Document

25/11/2025 November 2020 CESSATION OF MATTHEW GWYN OWEN AS A PSC

View Document

15/10/2015 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 078204850001

View Document

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

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ROSS BANDELL / 27/08/2019

View Document

16/10/1916 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 ADOPT ARTICLES 02/05/2019

View Document

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

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

20/11/1720 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW OWEN / 17/11/2017

View Document

18/11/1718 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GWYN OWEN / 17/11/2017

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WENDON-SMITH / 17/11/2017

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER NELSON / 17/11/2017

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JAMES JACKSON / 17/11/2017

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROSS BANDELL / 17/11/2017

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM SUITE 7F BLACKTHORN HOUSE NORTH QUARRY BUSINESS PARK SKULL HOUSE LANE APPLEY BRIDGE WN6 9DB ENGLAND

View Document

30/06/1730 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/04/1723 April 2017 REGISTERED OFFICE CHANGED ON 23/04/2017 FROM SUITE 2A BLACKTHORN HOUSE NORTH QUARRY BUSINESS PARK SKULL HOUSE LANE APPLEY BRIDGE LANCASHIRE WN6 9DB

View Document

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

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED PAUL ROSS BANDELL

View Document

28/10/1528 October 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM 8 SPUR ROAD COSHAM PORTSMOUTH PO6 3EB

View Document

02/04/152 April 2015 DIRECTOR APPOINTED ROY JAMES JACKSON

View Document

02/04/152 April 2015 DIRECTOR APPOINTED JONATHAN PETER NELSON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BANDELL

View Document

20/02/1520 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR APPOINTED PAUL ROSS BANDELL

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

24/02/1224 February 2012 24/02/12 STATEMENT OF CAPITAL GBP 1000

View Document

15/02/1215 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW OWEN / 14/02/2012

View Document

14/02/1214 February 2012 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 21 REDHILL DRIVE BRIGHTON BN15FH ENGLAND

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WENDON-SMITH / 14/02/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GWYN OWEN / 14/02/2012

View Document

24/10/1124 October 2011 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