Total Documents | 157 |
---|
Total Pages | 1,038 |
---|
7 June 2023 | Full accounts made up to 31 December 2022 |
---|---|
7 March 2023 | Confirmation statement made on 7 March 2023 with updates |
14 June 2022 | Memorandum and Articles of Association |
14 June 2022 | Resolutions
|
8 June 2022 | Full accounts made up to 31 December 2021 |
1 June 2022 | Registration of charge 071424210010, created on 27 May 2022 |
12 May 2022 | Termination of appointment of Matthew Robert Epps as a director on 31 March 2022 |
12 May 2022 | Confirmation statement made on 2 May 2022 with no updates |
2 February 2022 | Appointment of Mr Gareth Williams as a director on 1 January 2022 |
21 September 2021 | Amended full accounts made up to 31 December 2020 |
9 September 2021 | Full accounts made up to 31 December 2020 |
24 June 2021 | Confirmation statement made on 2 May 2021 with updates |
22 April 2021 | Particulars of variation of rights attached to shares |
22 April 2021 | Resolutions
|
22 April 2021 | Change of share class name or designation |
8 April 2021 | Satisfaction of charge 071424210008 in full |
8 April 2021 | Satisfaction of charge 071424210003 in full |
8 April 2021 | Termination of appointment of Timothy John Duggan as a director on 6 April 2021 |
8 April 2021 | Termination of appointment of Ross Kevin Hawkins as a director on 6 April 2021 |
8 April 2021 | Termination of appointment of Gareth Lewis Williams as a director on 6 April 2021 |
8 April 2021 | Appointment of Søren Drewsen as a director on 6 April 2021 |
8 April 2021 | Satisfaction of charge 071424210006 in full |
8 April 2021 | Satisfaction of charge 071424210004 in full |
8 April 2021 | Termination of appointment of Thomas Ian Cooke as a director on 6 April 2021 |
8 April 2021 | Appointment of Jan Iversen as a director on 6 April 2021 |
8 April 2021 | Termination of appointment of Natasha Owens as a director on 6 April 2021 |
8 April 2021 | Satisfaction of charge 071424210005 in full |
8 April 2021 | Notification of a person with significant control statement |
8 April 2021 | Satisfaction of charge 071424210007 in full |
8 April 2021 | Cessation of Matthew Robert Epps as a person with significant control on 6 April 2021 |
29 December 2020 | Auditor's resignation |
16 September 2020 | Full accounts made up to 31 December 2019 |
12 May 2020 | Confirmation statement made on 2 May 2020 with no updates |
11 May 2020 | Appointment of Natasha Owens as a director on 1 May 2020 |
9 August 2019 | Amended full accounts made up to 31 December 2018 |
25 July 2019 | Full accounts made up to 31 December 2018 |
7 May 2019 | Confirmation statement made on 2 May 2019 with no updates |
1 May 2019 | Appointment of Mr Thomas Ian Cooke as a director on 1 May 2019 |
19 February 2019 | Director's details changed for Mr Matthew Robert Epps on 16 February 2019 |
19 February 2019 | Director's details changed for Mr Timothy John Duggan on 16 February 2019 |
19 February 2019 | Change of details for Mr Matthew Robert Epps as a person with significant control on 16 February 2019 |
14 January 2019 | Satisfaction of charge 071424210009 in full |
18 December 2018 | Current accounting period shortened from 30 April 2019 to 31 December 2018 |
26 September 2018 | Director's details changed for Mr Ross Kevin Hawkins on 25 September 2018 |
26 September 2018 | Director's details changed for Mr Gareth Lewis Williams on 25 September 2018 |
26 September 2018 | Director's details changed for Mr Matthew Robert Epps on 25 September 2018 |
12 September 2018 | Amended accounts for a small company made up to 30 April 2018 |
31 August 2018 | Accounts for a small company made up to 30 April 2018 |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates |
4 April 2018 | Appointment of Mr Timothy John Duggan as a director on 1 March 2018 |
13 November 2017 | Total exemption full accounts made up to 30 April 2017 |
13 November 2017 | Total exemption full accounts made up to 30 April 2017 |
9 August 2017 | Change of details for Mr Matthew Robert Epps as a person with significant control on 2 May 2017 |
9 August 2017 | Confirmation statement made on 2 May 2017 with updates |
9 August 2017 | Change of details for Mr Matthew Robert Epps as a person with significant control on 2 May 2017 |
9 August 2017 | Confirmation statement made on 2 May 2017 with updates |
8 August 2017 | Change of share class name or designation |
8 August 2017 | Change of share class name or designation |
8 August 2017 | Change of share class name or designation |
8 August 2017 | Change of share class name or designation |
31 July 2017 | Registered office address changed from Unit 22 Freemans Parc Penarth Road Cardiff CF11 8EQ to Unit 11 & 12 Eastgate Business Park Wentloog Avenue Cardiff CF3 2EY on 31 July 2017 |
31 July 2017 | Registered office address changed from Unit 22 Freemans Parc Penarth Road Cardiff CF11 8EQ to Unit 11 & 12 Eastgate Business Park Wentloog Avenue Cardiff CF3 2EY on 31 July 2017 |
17 February 2017 | Registration of charge 071424210009, created on 13 February 2017 |
17 February 2017 | Registration of charge 071424210009, created on 13 February 2017 |
15 February 2017 | Confirmation statement made on 5 January 2017 with updates |
15 February 2017 | Confirmation statement made on 5 January 2017 with updates |
7 February 2017 | Registration of charge 071424210008, created on 3 February 2017 |
7 February 2017 | Registration of charge 071424210008, created on 3 February 2017 |
30 January 2017 | Change of share class name or designation |
30 January 2017 | Change of share class name or designation |
27 January 2017 | Resolutions
|
27 January 2017 | Resolutions
|
27 January 2017 | Resolutions
|
27 January 2017 | Resolutions
|
18 October 2016 | Total exemption small company accounts made up to 30 April 2016 |
18 October 2016 | Total exemption small company accounts made up to 30 April 2016 |
19 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
14 July 2016 | Director's details changed for Mr Ross Kevin Hawkins on 24 June 2016 |
14 July 2016 | Change of share class name or designation |
14 July 2016 | Change of share class name or designation |
14 July 2016 | Director's details changed for Mr Ross Kevin Hawkins on 24 June 2016 |
13 July 2016 | Resolutions
|
13 July 2016 | Resolutions
|
13 June 2016 | Appointment of Mr Gareth Lewis Williams as a director on 19 May 2016 |
13 June 2016 | Appointment of Mr Gareth Lewis Williams as a director on 19 May 2016 |
24 July 2015 | Total exemption small company accounts made up to 30 April 2015 |
24 July 2015 | Total exemption small company accounts made up to 30 April 2015 |
22 July 2015 | Resolutions
|
22 July 2015 | Sub-division of shares on 14 July 2015 |
22 July 2015 | Sub-division of shares on 14 July 2015 |
22 July 2015 | Resolutions
|
10 July 2015 | Satisfaction of charge 2 in full |
10 July 2015 | Satisfaction of charge 2 in full |
30 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
12 May 2015 | Registered office address changed from C/O R J Francis & Co Franklin House, Commercial Road Hereford HR1 2AZ to Unit 22 Freemans Parc Penarth Road Cardiff CF11 8EQ on 12 May 2015 |
12 May 2015 | Registered office address changed from C/O R J Francis & Co Franklin House, Commercial Road Hereford HR1 2AZ to Unit 22 Freemans Parc Penarth Road Cardiff CF11 8EQ on 12 May 2015 |
1 April 2015 | Appointment of Mr Ross Kevin Hawkins as a director on 1 April 2015 |
1 April 2015 | Appointment of Mr Ross Kevin Hawkins as a director on 1 April 2015 |
1 April 2015 | Appointment of Mr Ross Kevin Hawkins as a director on 1 April 2015 |
12 November 2014 | Total exemption small company accounts made up to 30 April 2014 |
12 November 2014 | Total exemption small company accounts made up to 30 April 2014 |
13 August 2014 | Director's details changed for Mr Matthew Robert Epps on 25 July 2014 |
13 August 2014 | Director's details changed for Mr Matthew Robert Epps on 25 July 2014 |
3 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
4 June 2014 | Director's details changed for Mr Matthew Robert Epps on 22 May 2014 |
4 June 2014 | Director's details changed for Mr Matthew Robert Epps on 22 May 2014 |
4 June 2014 | Director's details changed for Mr Matthew Robert Epps on 22 May 2014 |
4 June 2014 | Director's details changed for Mr Matthew Robert Epps on 22 May 2014 |
2 April 2014 | Director's details changed for Mr Matthew Robert Epps on 3 February 2014 |
2 April 2014 | Director's details changed for Mr Matthew Robert Epps on 3 February 2014 |
2 April 2014 | Director's details changed for Mr Matthew Robert Epps on 3 February 2014 |
19 November 2013 | Registration of charge 071424210007 |
19 November 2013 | Registration of charge 071424210007 |
18 October 2013 | Total exemption small company accounts made up to 30 April 2013 |
18 October 2013 | Total exemption small company accounts made up to 30 April 2013 |
6 August 2013 | Satisfaction of charge 1 in full |
6 August 2013 | Satisfaction of charge 1 in full |
11 July 2013 | Registration of charge 071424210005 |
11 July 2013 | Registration of charge 071424210006 |
11 July 2013 | Registration of charge 071424210006 |
11 July 2013 | Registration of charge 071424210005 |
4 July 2013 | Registration of charge 071424210004 |
4 July 2013 | Registration of charge 071424210004 |
25 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders |
25 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders |
20 June 2013 | Registration of charge 071424210003 |
20 June 2013 | Registration of charge 071424210003 |
9 October 2012 | Total exemption small company accounts made up to 30 April 2012 |
9 October 2012 | Total exemption small company accounts made up to 30 April 2012 |
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders |
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders |
19 September 2011 | Total exemption small company accounts made up to 30 April 2011 |
19 September 2011 | Total exemption small company accounts made up to 30 April 2011 |
14 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders |
14 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders |
21 January 2011 | Current accounting period extended from 28 February 2011 to 30 April 2011 |
21 January 2011 | Current accounting period extended from 28 February 2011 to 30 April 2011 |
17 September 2010 | Particulars of a mortgage or charge / charge no: 2 |
17 September 2010 | Particulars of a mortgage or charge / charge no: 2 |
25 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders |
25 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders |
8 June 2010 | Change of name notice |
8 June 2010 | Company name changed 3M squared LIMITED\certificate issued on 08/06/10
|
8 June 2010 | Company name changed 3M squared LIMITED\certificate issued on 08/06/10
|
8 June 2010 | Change of name notice |
1 April 2010 | Particulars of a mortgage or charge / charge no: 1 |
1 April 2010 | Particulars of a mortgage or charge / charge no: 1 |
22 February 2010 | Appointment of Matthew Epps as a director |
22 February 2010 | Appointment of Matthew Epps as a director |
4 February 2010 | Termination of appointment of Barbara Kahan as a director |
4 February 2010 | Termination of appointment of Barbara Kahan as a director |
2 February 2010 | Incorporation
|
2 February 2010 | Incorporation
|
2 February 2010 | Incorporation
|