EMBALL'ISO-M2 LTD



Company Documents

DateDescription
05/07/235 July 2023 Accounts for a small company made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

24/04/2324 April 2023 Director's details changed for Mr Pierre Marie Francois Casoli on 2022-04-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
01/12/221 December 2022 Accounts for a small company made up to 2021-12-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-14 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
28/04/2028 April 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

28/04/2028 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERRE MARIE FRANCOIS CASOLI

View Document

28/04/2028 April 2020 CESSATION OF EMBALL ISO SA AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
20/12/1920 December 2019 APPOINTMENT TERMINATED, SECRETARY KENWOOD SECRETARIES LIMITED

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

18/03/1918 March 2019 ADOPT ARTICLES 07/03/2019

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

31/12/1731 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE MARIE FRANCOIS CASOLI / 15/05/2017

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/05/1611 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

11/12/1511 December 2015 COMPANY NAME CHANGED M2 PRODUCTS LIMITED CERTIFICATE ISSUED ON 11/12/15

View Document

08/05/158 May 2015 SAIL ADDRESS CHANGED FROM: C/O KENWOOD SECRETARIES LIMITED 64 CLIFTON STREET LONDON EC2A 4HB ENGLAND

View Document

08/05/158 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

08/05/158 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KENWOOD SECRETARIES LIMITED / 01/09/2014

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/11/1417 November 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KENWOOD SECRETARIES LIMITED / 01/09/2014

View Document

14/05/1414 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/05/1310 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/05/128 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

31/12/1131 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/05/1110 May 2011 SAIL ADDRESS CREATED

View Document

10/05/1110 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/05/1110 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document



31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/05/1017 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE MARIE FRANCOIS CASOLI / 14/04/2010

View Document

17/05/1017 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KENWOOD SECRETARIES LIMITED / 14/04/2010

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/05/097 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/12/0810 December 2008 NC INC ALREADY ADJUSTED 08/12/08

View Document

10/12/0810 December 2008 GBP NC 40000/240000 08/12/2008

View Document

10/12/0810 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/0830 October 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS; AMEND

View Document

30/10/0830 October 2008 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS; AMEND

View Document

23/04/0823 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/0631 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/12/0516 December 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

30/06/0530 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

01/02/051 February 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

17/09/0417 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 REGISTERED OFFICE CHANGED ON 15/09/04 FROM: ANGEL COTTAGE 4 SCHOOL LANE BROOMFIELD CHELMSFORD CM1 7DN

View Document

15/09/0415 September 2004 REGISTERED OFFICE CHANGED ON 15/09/04 FROM: G OFFICE CHANGED 15/09/04 ANGEL COTTAGE 4 SCHOOL LANE BROOMFIELD CHELMSFORD CM1 7DN

View Document

22/06/0422 June 2004 NC INC ALREADY ADJUSTED 28/05/04

View Document

22/06/0422 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0422 June 2004 £ NC 1000/40000 28/05/

View Document

22/06/0422 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/0422 June 2004 CONVERSION 28/05/04

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 SECRETARY RESIGNED

View Document

14/04/0414 April 2004 SECRETARY RESIGNED

View Document

14/04/0414 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company