M4SIZ TRAINING PARTNERSHIPS LIMITED

International House International House, London, W1B 2QD
StatusACTIVE
Company No.06294193
CategoryPrivate Limited Company
Incorporated27 Jun 2007
Age16 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

M4SIZ TRAINING PARTNERSHIPS LIMITED is an active private limited company with number 06294193. It was incorporated 16 years, 11 months, 19 days ago, on 27 June 2007. The company address is International House International House, London, W1B 2QD.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-05

Officer name: Dr James Anderson Macaskill

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Mar 2017

Action Date: 26 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-27

New date: 2016-06-26

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Change sail address company with new address

Date: 26 Sep 2016

Category: Address

Type: AD02

New address: 31 the Green Writtle Chelmsford CM1 3DT

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-22

Officer name: James Richard Ling

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jun 2016

Action Date: 27 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-28

New date: 2015-06-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Mar 2016

Action Date: 28 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-28

Made up date: 2015-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2015

Action Date: 29 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-29

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-30

Officer name: Judith Hay

Documents

View document PDF

Change sail address company with new address

Date: 23 Jul 2014

Category: Address

Type: AD02

New address: 31 the Green Writtle Chelmsford CM1 3DT

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Hay

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Aug 2013

Action Date: 19 Aug 2013

Category: Address

Type: AD01

Old address: C/O Macaskill 31 the Green Writtle Chelmsford Essex CM1 3DT England

Change date: 2013-08-19

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Judith Hay

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Termination secretary company with name

Date: 23 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: M4Siz Limited

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: M4Siz Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2011

Action Date: 16 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-16

Old address: 13 the Priory Chelmsford Essex CM1 3JE

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Certificate change of name company

Date: 09 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed M4SIZE LIMITED\certificate issued on 09/09/10

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr James Macaskill

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jams Macaskill

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Sep 2010

Action Date: 14 Aug 2010

Category: Capital

Type: SH02

Date: 2010-08-14

Documents

View document PDF

Change of name notice

Date: 31 Aug 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Change corporate director company with change date

Date: 15 Aug 2010

Action Date: 27 Jun 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: M4Siz Limited

Change date: 2010-06-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Aug 2010

Action Date: 27 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: M4Siz Limited

Change date: 2010-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 12/08/2008 from 2 lordship cottages, lordship road, chelmsford essex CM1 3RP

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / M4SIZ LIMITED / 28/06/2008

Documents

View document PDF

Incorporation company

Date: 27 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:01255834
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CAHA CONSULTING LTD

1 THE RYELANDS,NEWENT,GL18 1UE

Number:11842547
Status:ACTIVE
Category:Private Limited Company

DASH MUSIC COMPANY LIMITED

14-15 BERNERS STREET,,W1T 3LJ

Number:00267277
Status:ACTIVE
Category:Private Limited Company

O AND G ESTATES LTD

178A HALE ROAD,HALE,WA15 8SQ

Number:11361084
Status:ACTIVE
Category:Private Limited Company

REGENIFI NATURALS LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC426006
Status:ACTIVE
Category:Limited Liability Partnership

SHEGER CAFETERIA LTD

85 COLDHARBOUR LANE,HAYES,UB3 3EF

Number:11281589
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source