M3 GROUP LTD

Company Documents

DateDescription
31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Notification of Nigel Hugh Mitchell as a person with significant control on 2021-10-03

View Document

11/01/2211 January 2022 Micro company accounts made up to 2021-01-31

View Document

11/01/2211 January 2022 Cessation of Mohsin Baig as a person with significant control on 2021-10-03

View Document

16/12/2116 December 2021 Registered office address changed from 38 Forty Lane Wembley HA9 9HA England to Flat 3, 364 Harrow Road London W9 2HU on 2021-12-16

View Document

03/12/213 December 2021 Termination of appointment of Mohsin Baig as a director on 2021-10-03

View Document

04/10/214 October 2021 Appointment of Mr Nigel Hugh Mitchell as a director on 2021-06-11

View Document

30/09/2130 September 2021 Registered office address changed from 23 Mount Drive Harrow HA2 7RW England to 38 Forty Lane Wembley HA9 9HA on 2021-09-30

View Document

19/03/2119 March 2021 CESSATION OF SHAHAN KHALIQ AS A PSC

View Document

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

19/03/2119 March 2021 APPOINTMENT TERMINATED, DIRECTOR SHAHAN KHALIQ

View Document

19/03/2119 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHSIN BAIG

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/11/2026 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAHAN KHALIQ

View Document

26/11/2026 November 2020 CESSATION OF MADIHAH SIDDIQAH AS A PSC

View Document

26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM FLAT 501 BLASHILL COURT 7 POMFRET PLACE LONDON E14 0FX ENGLAND

View Document

26/11/2026 November 2020 DIRECTOR APPOINTED MR SHAHAN KHALIQ

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document

26/11/2026 November 2020 APPOINTMENT TERMINATED, DIRECTOR MADIHAH SIDDIQAH

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

16/10/2016 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MADIHAH SIDDIQAH

View Document

15/10/2015 October 2020 APPOINTMENT TERMINATED, DIRECTOR MARK NEWMAN

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM 160 HIGH ROAD LEYTONSTONE LONDON E15 1UA ENGLAND

View Document

15/10/2015 October 2020 NOTICE OF REMOVAL OF INFORMATION UNDER SECTION 1095

View Document

15/10/2015 October 2020 CESSATION OF MARK NICHO NEWMAN AS A PSC

View Document

16/06/2016 June 2020 DISS40 (DISS40(SOAD))

View Document

13/06/2013 June 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/1917 January 2019 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