148 Westgate
Wakefield
West Yorkshire
WF2 9SR
Website | www.m2reducation.com |
---|---|
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 | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 2 weeks from now) |
22 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
---|---|
22 February 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
18 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
22 February 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
18 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
18 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 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) |
23 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
17 February 2020 | Accounts for a dormant company made up to 31 August 2019 (3 pages) |
16 May 2019 | Accounts for a dormant company made up to 31 August 2018 (3 pages) |
27 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
31 August 2018 | Previous accounting period extended from 31 March 2018 to 31 August 2018 (1 page) |
22 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
27 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
27 January 2017 | Registered office address changed from Merchant House 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) |
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 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) |
17 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
29 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
27 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
27 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
31 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
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 31 March 2014 (3 pages) |
13 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
21 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
23 September 2013 | Registered office address changed from 3Rd Floor Woodhead House Providence Street Wakefield West Yorkshire WF1 3BG United Kingdom on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from 3Rd Floor Woodhead House Providence Street Wakefield West Yorkshire WF1 3BG United Kingdom on 23 September 2013 (1 page) |
18 March 2013 | Incorporation
|
18 March 2013 | Incorporation
|