Download leads from Nexok and grow your business. Find out more

M Investment Group Limited

Documents

Total Documents235
Total Pages1,549

Filing History

13 September 2023Group of companies' accounts made up to 31 December 2022
1 June 2023Satisfaction of charge 024427400018 in full
14 April 2023Confirmation statement made on 21 March 2023 with updates
26 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 September 2022Memorandum and Articles of Association
22 July 2022Group of companies' accounts made up to 31 December 2021
14 July 2022Satisfaction of charge 024427400016 in full
14 July 2022Satisfaction of charge 12 in full
14 July 2022Satisfaction of charge 10 in full
14 July 2022Satisfaction of charge 5 in full
14 July 2022Satisfaction of charge 14 in full
19 April 2022Confirmation statement made on 21 March 2022 with updates
30 March 2022Particulars of variation of rights attached to shares
24 March 2022Director's details changed for Mr Mohammed Ishaq Chaudry on 21 March 2022
24 March 2022Director's details changed for Mrs Ann Chaudry on 21 March 2022
24 March 2022Secretary's details changed for Ann Chaudry on 21 March 2022
23 March 2022Cessation of Granite Trustee Co.Ltd as Trustee of the Mic Properties Ltd Employee Ownership as a person with significant control on 27 September 2021
23 March 2022Change of details for Mr Mohammed Ishaq Chaudry as a person with significant control on 27 September 2021
23 March 2022Notification of M Investment Group Trustees Limited as a person with significant control on 27 September 2021
23 March 2022Change of details for Mr Mohammed Ishaq Chaudry as a person with significant control on 27 September 2021
26 December 2021Group of companies' accounts made up to 31 December 2020
6 November 2021Particulars of variation of rights attached to shares
14 October 2021Resolutions
  • RES13 ‐ Rights attached varied 04/10/2021
  • RES12 ‐ Resolution of varying share rights or name
13 October 2021Change of share class name or designation
13 October 2021Confirmation statement made on 31 August 2021 with no updates
6 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 March 2021Appointment of Miss Charmaine Hannah Chaudry as a director on 1 February 2020
30 October 2020Group of companies' accounts made up to 31 December 2019
10 September 2020Confirmation statement made on 31 August 2020 with no updates
11 November 2019Amended group of companies' accounts made up to 31 December 2018
31 October 2019Accounts for a small company made up to 31 December 2018
2 October 2019Confirmation statement made on 31 August 2019 with no updates
3 October 2018Confirmation statement made on 31 August 2018 with updates
27 September 2018Registration of charge 024427400018, created on 24 September 2018
23 August 2018Total exemption full accounts made up to 31 December 2017
14 July 2018Satisfaction of charge 15 in full
30 April 2018Change of share class name or designation
30 April 2018Particulars of variation of rights attached to shares
30 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 April 2018Previous accounting period extended from 30 November 2017 to 31 December 2017
22 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-21
22 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-21
23 November 2017Confirmation statement made on 14 November 2017 with no updates
23 November 2017Confirmation statement made on 14 November 2017 with no updates
17 August 2017Total exemption small company accounts made up to 30 November 2016
17 August 2017Total exemption small company accounts made up to 30 November 2016
10 March 2017Satisfaction of charge 024427400017 in full
10 March 2017Satisfaction of charge 024427400017 in full
17 November 2016Confirmation statement made on 14 November 2016 with updates
17 November 2016Confirmation statement made on 14 November 2016 with updates
15 August 2016Total exemption small company accounts made up to 30 November 2015
15 August 2016Total exemption small company accounts made up to 30 November 2015
17 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 4,000,100
  • USD 25,001
17 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 4,000,100
  • USD 25,001
3 November 2015Registered office address changed from Mic House 8 Queen Street Newcastle Under Lyme Staffs ST5 1ED to Queens Gardens Business Centre 31 Ironmarket Newcastle Staffs ST5 1RP on 3 November 2015
3 November 2015Registered office address changed from Mic House 8 Queen Street Newcastle Under Lyme Staffs ST5 1ED to Queens Gardens Business Centre 31 Ironmarket Newcastle Staffs ST5 1RP on 3 November 2015
3 November 2015Registered office address changed from Mic House 8 Queen Street Newcastle Under Lyme Staffs ST5 1ED to Queens Gardens Business Centre 31 Ironmarket Newcastle Staffs ST5 1RP on 3 November 2015
23 October 2015Statement of capital following an allotment of shares on 11 September 2015
  • GBP 4,000,100.00
  • USD 25,001.00
23 October 2015Statement of capital following an allotment of shares on 11 September 2015
  • GBP 4,000,100.00
  • USD 25,001.00
6 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
6 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
3 September 2015Total exemption small company accounts made up to 30 November 2014
3 September 2015Total exemption small company accounts made up to 30 November 2014
29 January 2015Registration of charge 024427400017, created on 21 January 2015
29 January 2015Registration of charge 024427400017, created on 21 January 2015
20 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2,500,100
  • USD 25,001
20 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2,500,100
  • USD 25,001
29 November 2014Satisfaction of charge 11 in full
29 November 2014Satisfaction of charge 11 in full
1 September 2014Total exemption small company accounts made up to 30 November 2013
1 September 2014Total exemption small company accounts made up to 30 November 2013
7 March 2014Appointment of Shaheen Chaudry as a director
7 March 2014Appointment of Shaheen Chaudry as a director
7 March 2014Appointment of Josephine Chaudry as a director
7 March 2014Appointment of Josephine Chaudry as a director
31 January 2014Resolutions
  • RES13 ‐ Legal charge executed and delivered as a deed 15/01/2014
31 January 2014Resolutions
  • RES13 ‐ Legal charge executed and delivered as a deed 15/01/2014
30 January 2014Registration of charge 024427400016
30 January 2014Registration of charge 024427400016
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2,500,100
  • USD 25,001
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2,500,100
  • USD 25,001
4 September 2013Accounts for a small company made up to 30 November 2012
4 September 2013Accounts for a small company made up to 30 November 2012
2 May 2013Satisfaction of charge 13 in full
2 May 2013Satisfaction of charge 13 in full
19 December 2012Annual return made up to 14 November 2012 with a full list of shareholders
19 December 2012Annual return made up to 14 November 2012 with a full list of shareholders
30 August 2012Accounts for a small company made up to 30 November 2011
30 August 2012Accounts for a small company made up to 30 November 2011
16 November 2011Annual return made up to 14 November 2011 with a full list of shareholders
16 November 2011Annual return made up to 14 November 2011 with a full list of shareholders
25 August 2011Accounts for a small company made up to 30 November 2010
25 August 2011Accounts for a small company made up to 30 November 2010
17 June 2011Particulars of a mortgage or charge / charge no: 15
17 June 2011Particulars of a mortgage or charge / charge no: 15
3 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 December 2010Annual return made up to 14 November 2010 with a full list of shareholders
7 December 2010Annual return made up to 14 November 2010 with a full list of shareholders
24 August 2010Accounts for a small company made up to 30 November 2009
24 August 2010Accounts for a small company made up to 30 November 2009
10 December 2009Annual return made up to 14 November 2009 with a full list of shareholders
10 December 2009Annual return made up to 14 November 2009 with a full list of shareholders
10 December 2009Registered office address changed from M.I.C House 8 Queen Street Newcastle Staffs ST5 1ED on 10 December 2009
10 December 2009Registered office address changed from M.I.C House 8 Queen Street Newcastle Staffs ST5 1ED on 10 December 2009
14 October 2009Termination of appointment of Mohammed Chaudry as a secretary
14 October 2009Appointment of Ann Chaudry as a secretary
14 October 2009Appointment of Ann Chaudry as a secretary
14 October 2009Termination of appointment of Mohammed Chaudry as a secretary
26 September 2009Accounts for a small company made up to 30 November 2008
26 September 2009Accounts for a small company made up to 30 November 2008
8 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
8 June 2009Ad 22/05/09\usd si [email protected]=25001\usd ic 0/25001\
8 June 2009Usd nc 0/25001\22/05/09
8 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
8 June 2009Usd nc 0/25001\22/05/09
8 June 2009Ad 22/05/09\usd si [email protected]=25001\usd ic 0/25001\
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
11 December 2008Return made up to 14/11/08; full list of members
11 December 2008Return made up to 14/11/08; full list of members
12 July 2008Particulars of a mortgage or charge / charge no: 14
12 July 2008Particulars of a mortgage or charge / charge no: 14
22 May 2008Full accounts made up to 30 November 2007
22 May 2008Full accounts made up to 30 November 2007
21 May 2008Capitals not rolled up
21 May 2008Capitals not rolled up
16 May 2008Gbp nc 100/3000000\01/05/07
16 May 2008Gbp nc 100/3000000\01/05/07
16 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 May 2008Director appointed mohammed ishaq chaudry
13 May 2008Director appointed mohammed ishaq chaudry
22 November 2007Return made up to 14/11/07; full list of members
22 November 2007Return made up to 14/11/07; full list of members
9 May 2007Accounts for a small company made up to 30 November 2006
9 May 2007Accounts for a small company made up to 30 November 2006
6 December 2006Return made up to 14/11/06; full list of members
6 December 2006Return made up to 14/11/06; full list of members
29 August 2006Full accounts made up to 30 November 2005
29 August 2006Full accounts made up to 30 November 2005
23 June 2006Particulars of mortgage/charge
23 June 2006Particulars of mortgage/charge
2 December 2005Particulars of mortgage/charge
2 December 2005Particulars of mortgage/charge
25 November 2005Return made up to 14/11/05; full list of members
25 November 2005Return made up to 14/11/05; full list of members
19 November 2005Particulars of mortgage/charge
19 November 2005Particulars of mortgage/charge
16 November 2005Declaration of satisfaction of mortgage/charge
16 November 2005Declaration of satisfaction of mortgage/charge
16 November 2005Declaration of satisfaction of mortgage/charge
16 November 2005Declaration of satisfaction of mortgage/charge
16 November 2005Declaration of satisfaction of mortgage/charge
16 November 2005Declaration of satisfaction of mortgage/charge
16 November 2005Declaration of satisfaction of mortgage/charge
16 November 2005Declaration of satisfaction of mortgage/charge
16 November 2005Declaration of satisfaction of mortgage/charge
16 November 2005Declaration of satisfaction of mortgage/charge
16 November 2005Declaration of satisfaction of mortgage/charge
16 November 2005Declaration of satisfaction of mortgage/charge
25 June 2005Particulars of mortgage/charge
25 June 2005Particulars of mortgage/charge
10 May 2005Full accounts made up to 30 November 2004
10 May 2005Full accounts made up to 30 November 2004
14 April 2005Particulars of mortgage/charge
14 April 2005Particulars of mortgage/charge
8 December 2004Return made up to 14/11/04; full list of members
8 December 2004Return made up to 14/11/04; full list of members
29 June 2004Full accounts made up to 30 November 2003
29 June 2004Full accounts made up to 30 November 2003
6 November 2003Return made up to 14/11/03; full list of members
6 November 2003Return made up to 14/11/03; full list of members
18 April 2003Full accounts made up to 30 November 2002
18 April 2003Full accounts made up to 30 November 2002
26 November 2002Return made up to 14/11/02; full list of members
26 November 2002Return made up to 14/11/02; full list of members
20 May 2002Full accounts made up to 30 November 2001
20 May 2002Full accounts made up to 30 November 2001
19 November 2001Return made up to 14/11/01; full list of members
19 November 2001Return made up to 14/11/01; full list of members
13 April 2001Full accounts made up to 30 November 2000
13 April 2001Full accounts made up to 30 November 2000
4 December 2000New secretary appointed
4 December 2000Return made up to 14/11/00; full list of members
4 December 2000Return made up to 14/11/00; full list of members
4 December 2000New secretary appointed
1 June 2000Secretary resigned
1 June 2000Secretary resigned
15 May 2000Full accounts made up to 30 November 1999
15 May 2000Full accounts made up to 30 November 1999
10 November 1999Return made up to 14/11/99; full list of members
10 November 1999Return made up to 14/11/99; full list of members
22 September 1999Full accounts made up to 30 November 1998
22 September 1999Full accounts made up to 30 November 1998
30 December 1998Return made up to 14/11/98; full list of members
30 December 1998Return made up to 14/11/98; full list of members
5 May 1998Return made up to 14/11/97; no change of members
5 May 1998Return made up to 14/11/97; no change of members
1 May 1998Full accounts made up to 30 November 1997
1 May 1998Full accounts made up to 30 November 1997
2 May 1997Full accounts made up to 30 November 1996
2 May 1997Full accounts made up to 30 November 1996
7 February 1997Return made up to 14/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
7 February 1997Return made up to 14/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
29 August 1996Full accounts made up to 30 November 1995
29 August 1996Full accounts made up to 30 November 1995
2 April 1996New secretary appointed
2 April 1996Secretary resigned
2 April 1996Director resigned
2 April 1996Director resigned
2 April 1996Secretary resigned
2 April 1996New secretary appointed
24 January 1996Return made up to 14/11/95; full list of members
24 January 1996Return made up to 14/11/95; full list of members
24 May 1995Full accounts made up to 30 November 1994
24 May 1995Full accounts made up to 30 November 1994
5 May 1995Particulars of mortgage/charge
5 May 1995Particulars of mortgage/charge
3 May 1995Declaration of satisfaction of mortgage/charge
3 May 1995Declaration of satisfaction of mortgage/charge
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
4 October 1994Full accounts made up to 30 November 1993
4 October 1994Full accounts made up to 30 November 1993
4 October 1994Full accounts made up to 30 November 1993
11 February 1994Full accounts made up to 31 March 1993
11 February 1994Full accounts made up to 31 March 1993
11 February 1994Full accounts made up to 31 March 1993
20 January 1993Accounts for a small company made up to 31 March 1992
20 January 1993Accounts for a small company made up to 31 March 1992
25 January 1990Company name changed gildedyouth LIMITED\certificate issued on 26/01/90
25 January 1990Company name changed gildedyouth LIMITED\certificate issued on 26/01/90
14 November 1989Incorporation
14 November 1989Incorporation
Sign up now to grow your client base. Plans & Pricing