Advanced company searchLink opens in new window

M3 (EU) LIMITED

Company number 03527430

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 67,109.32
05 Nov 2015 AP01 Appointment of Mr Richard Christopher Knowles as a director on 5 November 2015
02 Oct 2015 AA Full accounts made up to 31 December 2014
06 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 67,109.32
06 Mar 2015 AD02 Register inspection address has been changed from 90 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY United Kingdom to 20 Western Avenue, Milton Park Milton Abingdon Oxfordshire OX14 4SH
22 Sep 2014 AD01 Registered office address changed from 20 Western Avenue Western Avenue, Milton Park Milton Abingdon Oxfordshire OX14 4SH England to 20 Western Avenue, Milton Park Milton Abingdon Oxfordshire OX14 4SH on 22 September 2014
22 Sep 2014 AD01 Registered office address changed from 90 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY to 20 Western Avenue, Milton Park Milton Abingdon Oxfordshire OX14 4SH on 22 September 2014
01 Aug 2014 CONNOT Change of name notice
01 Aug 2014 CERTNM Company name changed doctors.net.uk LIMITED\certificate issued on 01/08/14
04 Jul 2014 CONNOT Change of name notice
04 Jul 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-30
23 May 2014 AA Full accounts made up to 31 December 2013
17 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 67,109.32
01 Oct 2013 AA Full accounts made up to 31 December 2012
07 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
07 Mar 2013 AD01 Registered office address changed from 90 Milton Park Abingdon Oxon OX14 4RY on 7 March 2013
07 Mar 2013 AD02 Register inspection address has been changed from 90 Milton Park Milton Abingdon Oxfordshire OX14 4RY United Kingdom
21 May 2012 MISC Sect 519 aud
27 Mar 2012 AA Full accounts made up to 31 December 2011
19 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
17 Jan 2012 AP01 Appointment of Dr Timothy Richard Ringrose as a director
16 Jan 2012 TM01 Termination of appointment of Richard Adams as a director
30 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Aug 2011 AP01 Appointment of Mr Akihiko Tomaru as a director