148 Westgate
Wakefield
West Yorkshire
WF2 9SR
Website | www.m2rglobal.com |
---|---|
Email address | [email protected] |
Telephone | 01746 343072 |
Telephone region | Bridgnorth |
Registered Address | Langham House Suite 4 & 5 148 Westgate Wakefield West Yorkshire WF2 9SR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Munir Mamujee 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
18 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
---|---|
22 February 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
18 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
22 February 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
16 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
18 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
11 January 2021 | Change of details for Mr Munir Faizal Mamujee as a person with significant control on 5 January 2021 (2 pages) |
11 January 2021 | Director's details changed for Mr Munir Faizal Mamujee on 5 January 2021 (2 pages) |
22 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
17 February 2020 | Accounts for a dormant company made up to 31 August 2019 (3 pages) |
19 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
16 May 2019 | Accounts for a dormant company made up to 31 August 2018 (3 pages) |
31 August 2018 | Previous accounting period extended from 28 February 2018 to 31 August 2018 (1 page) |
23 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
6 September 2017 | Change of details for Mr Munir Faizal Mamujee as a person with significant control on 6 September 2017 (2 pages) |
6 September 2017 | Change of details for Mr Munir Faizal Mamujee as a person with significant control on 6 September 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
27 January 2017 | Director's details changed for Mr Munir Faizal Mamujee on 5 January 2017 (2 pages) |
27 January 2017 | Registered office address changed from Merchant House 24 Cheapside Wakefield West Yorkshire WF1 2TF to Langham House Suite 4 & 5 148 Westgate Wakefield West Yorkshire WF2 9SR on 27 January 2017 (1 page) |
27 January 2017 | Registered office address changed from Merchant House 24 Cheapside Wakefield West Yorkshire WF1 2TF to Langham House Suite 4 & 5 148 Westgate Wakefield West Yorkshire WF2 9SR on 27 January 2017 (1 page) |
27 January 2017 | Director's details changed for Mr Munir Faizal Mamujee on 5 January 2017 (2 pages) |
17 November 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
17 November 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
26 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
27 October 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
27 October 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
30 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
3 March 2015 | Director's details changed for Mr Munir Mamujee on 2 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Munir Mamujee on 2 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Munir Mamujee on 2 March 2015 (2 pages) |
13 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
13 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
28 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
4 March 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
4 March 2014 | Previous accounting period shortened from 31 July 2014 to 28 February 2014 (1 page) |
4 March 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
4 March 2014 | Previous accounting period shortened from 31 July 2014 to 28 February 2014 (1 page) |
23 September 2013 | Registered office address changed from Woodhead House 8 - 10 Providence Street Wakefield West Yorkshire WF1 3BG United Kingdom on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from Woodhead House 8 - 10 Providence Street Wakefield West Yorkshire WF1 3BG United Kingdom on 23 September 2013 (1 page) |
8 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
16 July 2012 | Incorporation
|
16 July 2012 | Incorporation
|
16 July 2012 | Incorporation
|