M2 SMILE LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-10-20 View Report
Confirmation statement. Statement with no updates. 2023-03-31 View Report
Officers. Change date: 2020-10-01. Officer name: Mr James Peter Rigby. 2022-11-15 View Report
Accounts. Accounts type dormant. 2022-05-06 View Report
Confirmation statement. Statement with no updates. 2022-04-01 View Report
Accounts. Accounts type dormant. 2021-06-17 View Report
Confirmation statement. Statement with no updates. 2021-03-31 View Report
Confirmation statement. Statement with no updates. 2020-09-30 View Report
Accounts. Accounts type dormant. 2020-08-14 View Report
Address. Old address: Brightgate House, Cobra Court Brightgate Way Manchester M32 0TB England. Change date: 2020-08-10. New address: James House Warwick Road Birmingham B11 2LE. 2020-08-10 View Report
Confirmation statement. Statement with updates. 2019-09-30 View Report
Accounts. Accounts type full. 2019-07-12 View Report
Officers. Officer name: John Paul Taylor. Termination date: 2019-03-31. 2019-04-02 View Report
Mortgage. Charge number: 058007960003. 2019-01-28 View Report
Capital. Description: Statement by Directors. 2019-01-25 View Report
Capital. Capital statement capital company with date currency figure. 2019-01-25 View Report
Insolvency. Description: Solvency Statement dated 24/01/19. 2019-01-25 View Report
Resolution. Description: Resolutions. 2019-01-25 View Report
Mortgage. Charge number: 2. 2018-12-21 View Report
Mortgage. Charge number: 1. 2018-12-21 View Report
Confirmation statement. Statement with no updates. 2018-10-01 View Report
Accounts. Accounts type full. 2018-07-26 View Report
Officers. Officer name: Mr James Peter Rigby. Change date: 2018-05-11. 2018-05-11 View Report
Address. Change date: 2017-11-23. Old address: PO Box 2000 380 C/O M2 Digital Limited, Chester Road Manchester M16 9EA England. New address: Brightgate House, Cobra Court Brightgate Way Manchester M32 0TB. 2017-11-23 View Report
Capital. Second filing capital allotment shares. 2017-10-03 View Report
Confirmation statement. Statement with no updates. 2017-10-02 View Report
Confirmation statement. Statement with updates. 2017-09-30 View Report
Document replacement. Made up date: 2015-04-28. 2017-09-30 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 30/09/2016. 2017-09-27 View Report
Document replacement. Made up date: 2016-04-28. 2017-08-17 View Report
Accounts. Accounts type full. 2017-08-03 View Report
Address. New address: PO Box 2000 380 C/O M2 Digital Limited, Chester Road Manchester M16 9EA. Change date: 2017-05-15. Old address: , C/O M2 Digital Limited, PO Box 2000, 380 Chester Road, Manchester, M16 9XX. 2017-05-15 View Report
Address. Old address: Two Snow Hill Birmingham B4 6WR England. New address: 11th Floor Two Snow Hill Birmingham B4 6WR. 2016-10-01 View Report
Return. Description: 30/09/16 Statement of Capital gbp 17676052.2. 2016-09-30 View Report
Address. New address: Two Snow Hill Birmingham B4 6WR. 2016-09-30 View Report
Accounts. Accounts type full. 2016-09-13 View Report
Annual return. With made up date full list shareholders. 2016-05-09 View Report
Address. New address: C/O M2 Digital Limited PO Box 2000 380 Chester Road Manchester M16 9XX. 2016-05-09 View Report
Accounts. Accounts type full. 2015-08-10 View Report
Officers. Appointment date: 2015-07-16. Officer name: Mr James Peter Rigby. 2015-07-17 View Report
Annual return. With made up date full list shareholders. 2015-05-12 View Report
Address. New address: Two Snow Hill Birmingham B4 6WR. Old address: 55 Colmore Row Birmingham B3 2AS England. 2015-05-12 View Report
Address. New address: 55 Colmore Row Birmingham B3 2AS. 2015-05-11 View Report
Miscellaneous. Description: Sec 519. 2015-04-30 View Report
Capital. Capital allotment shares. 2014-07-24 View Report
Resolution. Description: Resolutions. 2014-07-24 View Report
Annual return. With made up date full list shareholders. 2014-05-19 View Report
Address. Change sail address company. 2014-05-19 View Report
Officers. Officer name: Mr Steven Paul Rigby. 2014-04-10 View Report
Officers. Officer name: David Mitchell. 2014-04-07 View Report