M2 COMMERCIAL INTERIORS LIMITED

Suite 214 Linen Hall Suite 214 Linen Hall, London, W1B 5TB, England
StatusACTIVE
Company No.04792293
CategoryPrivate Limited Company
Incorporated09 Jun 2003
Age21 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

M2 COMMERCIAL INTERIORS LIMITED is an active private limited company with number 04792293. It was incorporated 21 years, 1 month, 3 days ago, on 09 June 2003. The company address is Suite 214 Linen Hall Suite 214 Linen Hall, London, W1B 5TB, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Jun 2024

Action Date: 09 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-07

Officer name: Mr Mark Pile

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-06-07

Officer name: Mr Mark Pile

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2021

Action Date: 07 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-07

Psc name: Mr Mark Pile

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2021

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Mr Mark Pile

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2021

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-01

Psc name: Mr Mark Pile

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-18

Old address: Suite 506 Linen Hall 162-168 Regent Street London W1B 5TF England

New address: Suite 214 Linen Hall 162-168 Regent Street London W1B 5TB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-08

Officer name: Mr Mark Pile

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-06-08

Officer name: Mr Mark Pile

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-08

Psc name: Mr Mark Pile

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-14

Old address: Suite 521 Linen Hall 162-168 Regent Street London W1B 5TF

New address: Suite 506 Linen Hall 162-168 Regent Street London W1B 5TF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Change person director company with change date

Date: 26 May 2014

Action Date: 23 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-23

Officer name: Mr Mark Pile

Documents

View document PDF

Change person secretary company with change date

Date: 26 May 2014

Action Date: 23 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-05-23

Officer name: Mr Mark Pile

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2012

Action Date: 03 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-03

Officer name: Mr Mark Pile

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jun 2012

Action Date: 03 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-06-03

Officer name: Mr Mark Pile

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 09 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-09

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Pile

Documents

View document PDF

Termination secretary company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vantis Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 18 May 2010

Action Date: 18 May 2010

Category: Address

Type: AD01

Change date: 2010-05-18

Old address: 82 St John Street London EC1M 4JN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / mark pile / 24/06/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 21/08/06 from: 1 peterborough road harrow middx HA1 2AX

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/04; full list of members

Documents

View document PDF

Incorporation company

Date: 09 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G & J HUGHES ELECTRICAL CONTRACTORS LIMITED

11 GARRETT LANE,MANCHESTER,M29 7EY

Number:04783875
Status:ACTIVE
Category:Private Limited Company

HEAVY SALAD LTD

53 PLEASANT VIEW,STOCKPORT,SK6 5JW

Number:11781867
Status:ACTIVE
Category:Private Limited Company

HIBOU HEALTH CONSULTING LIMITED

ICS 2 MANNIN WAY,LANCASTER,LA1 3SU

Number:10860711
Status:ACTIVE
Category:Private Limited Company

MAXPORT UNIVERSAL LTD.

13 JOHN PRINCE'S STREET,LONDON,W1G 0JR

Number:08744193
Status:ACTIVE
Category:Private Limited Company

MJC WELL SERVICES LIMITED

30 GORDON STREET,ABERDEEN,AB11 6EW

Number:SC546713
Status:ACTIVE
Category:Private Limited Company

THE FITNESS CLINIC LIMITED

9 DELTA CLOSE,NORWICH,NR6 6BQ

Number:11860707
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source