M 12 SOLUTIONS LIMITED

6th Floor 33 Holborn, London, EC1N 2HT, England
StatusACTIVE
Company No.13290014
CategoryPrivate Limited Company
Incorporated24 Mar 2021
Age3 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

M 12 SOLUTIONS LIMITED is an active private limited company with number 13290014. It was incorporated 3 years, 3 months, 12 days ago, on 24 March 2021. The company address is 6th Floor 33 Holborn, London, EC1N 2HT, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 07 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Legacy

Date: 07 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23

Documents

View document PDF

Legacy

Date: 07 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23

Documents

View document PDF

Legacy

Date: 07 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-23

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2023

Action Date: 05 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-09-05

Psc name: Giganet Limited

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Richard Gerard Brazel

Termination date: 2023-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Rex Mcgregor

Appointment date: 2023-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Richard Gerard Brazel

Appointment date: 2023-03-22

Documents

View document PDF

Legacy

Date: 18 Apr 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Legacy

Date: 14 Apr 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lukasz Michalak

Termination date: 2023-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Skinner

Termination date: 2023-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jarlath Martin Finnegan

Appointment date: 2023-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Legacy

Date: 28 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22

Documents

View document PDF

Legacy

Date: 28 Mar 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2022

Action Date: 07 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-07-07

Psc name: M 12 Solutions Limited

Documents

View document PDF

Resolution

Date: 07 Jul 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 22 Jun 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current extended

Date: 27 Apr 2021

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-21

Old address: The Belfry Solent Business Park Fareham Hampshire PO15 7FJ United Kingdom

New address: 6th Floor 33 Holborn London England EC1N 2HT

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lukasz Michalak

Appointment date: 2021-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Skinner

Appointment date: 2021-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Skipsey

Termination date: 2021-04-15

Documents

View document PDF

Resolution

Date: 31 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 31 Mar 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 24 Mar 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BE VALLEY FURNITURE LIMITED

3 GROVE ROAD,WREXHAM,LL11 1DY

Number:11205161
Status:ACTIVE
Category:Private Limited Company

BEKA FIX LTD

361 A HOE STREET,LONDON,E17 9AP

Number:11377294
Status:ACTIVE
Category:Private Limited Company

GUAN AND LEUNG HOLDINGS LIMITED

24 BELFRY LANE,COLLINGTREE,NN4 0PB

Number:08776471
Status:ACTIVE
Category:Private Limited Company

HV WILLIAMS 8578 LTD

RACS GROUP HOUSE THREE HORSESHOES WALK,WARMINSTER,BA12 9BT

Number:11211296
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PALKA LTD

150A PRESTON OLD ROAD,BLACKPOOL,FY3 9QP

Number:10708160
Status:ACTIVE
Category:Private Limited Company

PRACTITIONERS ORBIT LIMITED

32/34 ST JOHNS ROAD,TUNBRIDGE WELLS,TN4 9NT

Number:09755329
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