Advanced company searchLink opens in new window

2M CONSULTANCY LTD

Company number 07094102

Filter by category

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)
05 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
22 Sep 2023 AA Full accounts made up to 31 December 2022
15 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
27 Jul 2022 AA Full accounts made up to 31 December 2021
14 Feb 2022 AA Full accounts made up to 31 December 2020
10 Jan 2022 CS01 Confirmation statement made on 3 December 2021 with no updates
20 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2021 CS01 Confirmation statement made on 3 December 2020 with no updates
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2020 AUD Auditor's resignation
25 Aug 2020 AUD Auditor's resignation
04 Aug 2020 AD01 Registered office address changed from One Cranmore Drive Shirley Solihull West Midlands B90 4RZ to Friars Gate (Third Floor 1011 Stratford Road Shirley Solihull B90 4BN on 4 August 2020
20 Jul 2020 AA Full accounts made up to 31 December 2019
27 Apr 2020 AP01 Appointment of Mr Gareth John Book as a director on 24 April 2020
27 Apr 2020 TM01 Termination of appointment of Frank Luzsicza as a director on 24 April 2020
24 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
09 Sep 2019 AA Full accounts made up to 31 December 2018
10 Jan 2019 CS01 Confirmation statement made on 3 December 2018 with no updates
04 Jul 2018 AA Full accounts made up to 31 December 2017
03 Jul 2018 TM01 Termination of appointment of David Leers as a director on 30 June 2018
05 Feb 2018 CS01 Confirmation statement made on 3 December 2017 with updates
05 Feb 2018 PSC02 Notification of Tuv Rheinland Uk, Ltd. as a person with significant control on 28 April 2017
05 Feb 2018 PSC07 Cessation of Marc Kellinger as a person with significant control on 28 April 2017
05 Feb 2018 PSC07 Cessation of East West Networks Ltd as a person with significant control on 28 April 2017
05 Feb 2018 TM01 Termination of appointment of Tom Hazen as a director on 31 October 2017