Advanced company searchLink opens in new window

M2 INVESTMENT PARTNERS LTD

Company number 11296248

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
20 Apr 2022 PSC04 Change of details for Mr Myles Henry Mcnulty as a person with significant control on 22 March 2022
19 Apr 2022 PSC04 Change of details for Mr Myles Henry Mcnulty as a person with significant control on 22 March 2022
09 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
23 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
05 Jul 2021 CH01 Director's details changed for Mr Myles Mcnulty on 24 June 2021
05 Jul 2021 PSC04 Change of details for Mr Myles Henry Mcnulty as a person with significant control on 24 June 2021
05 May 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
05 May 2021 CH01 Director's details changed for Mr Myles Mcnulty on 5 May 2021
05 May 2021 PSC04 Change of details for Mr Donnach Myles Mcnulty as a person with significant control on 5 May 2021
04 May 2021 AD01 Registered office address changed from 62a St. Ann's Hill London SW18 2SB England to 6 Charlotte Street Bath BA1 2NE on 4 May 2021
28 Sep 2020 AA Micro company accounts made up to 31 December 2019
07 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with updates
31 Dec 2019 AA Micro company accounts made up to 30 April 2019
13 Dec 2019 AA01 Current accounting period shortened from 30 April 2020 to 31 December 2019
11 Dec 2019 CH01 Director's details changed for Mr Myles Henry Mcnulty on 11 December 2019
11 Dec 2019 AD01 Registered office address changed from 62a St Ann's Hill St. Ann's Hill London SW18 2SB England to 62a St. Ann's Hill London SW18 2SB on 11 December 2019
08 May 2019 CS01 Confirmation statement made on 5 April 2019 with updates
08 May 2019 PSC01 Notification of Donnach Myles Mcnulty as a person with significant control on 28 April 2018
08 May 2019 PSC01 Notification of Myles Henry Mcnulty as a person with significant control on 20 April 2018
17 May 2018 AD01 Registered office address changed from 2 the Malthouse Willow Vale Frome Somerset BA11 1BG England to 62a St Ann's Hill St. Ann's Hill London SW18 2SB on 17 May 2018
17 May 2018 PSC07 Cessation of Phillip Anthony Freedman as a person with significant control on 17 May 2018