Advanced company searchLink opens in new window

METAPRAXIS LIMITED

Company number 01412766

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
06 Feb 2024 TM01 Termination of appointment of Simon Alexander Bittlestone as a director on 1 February 2024
06 Feb 2024 AP01 Appointment of Mr Mark Christopher Bittlestone as a director on 1 February 2024
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
01 Dec 2023 AD01 Registered office address changed from 1C C/O Wsm Marks Bloom Llp, Unit 2 Spinnaker Court 1C Becketts Place, Hampton Wick Kingston upon Thames KT1 4EQ England to 51 Mill Street Gamlingay Sandy SG19 3JW on 1 December 2023
10 Nov 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
04 Oct 2023 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
07 Aug 2023 AD01 Registered office address changed from 18 st. Cross Street 4th Floor London EC1N 8UN England to 1C C/O Wsm Marks Bloom Llp, Unit 2 Spinnaker Court 1C Becketts Place, Hampton Wick Kingston upon Thames KT1 4EQ on 7 August 2023
31 Jul 2023 AD01 Registered office address changed from The Blue Fin Building Southwark Street London SE1 0SU England to 18 st. Cross Street 4th Floor London EC1N 8UN on 31 July 2023
26 Jul 2023 AA Group of companies' accounts made up to 30 June 2022
15 Jul 2023 TM01 Termination of appointment of John James Masters as a director on 11 July 2023
15 Jul 2023 TM01 Termination of appointment of Teppei Terashima as a director on 13 July 2023
15 Jul 2023 TM01 Termination of appointment of Naoyoshi Kasuga as a director on 13 July 2023
03 Jul 2023 TM01 Termination of appointment of Cheryl Rosalind Mccall as a director on 30 June 2023
02 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with updates
29 Nov 2022 SH01 Statement of capital following an allotment of shares on 27 October 2022
  • GBP 149,135.4
09 Aug 2022 SH01 Statement of capital following an allotment of shares on 27 July 2022
  • GBP 148,111.4
28 Jun 2022 TM01 Termination of appointment of Jacqueline De Rojas as a director on 28 June 2022
28 Jun 2022 AP01 Appointment of Mr John James Masters as a director on 23 June 2022
16 Jun 2022 TM01 Termination of appointment of Gemma Anne Ridley Craddock as a director on 16 June 2022
09 May 2022 SH01 Statement of capital following an allotment of shares on 28 April 2022
  • GBP 148,111.4
05 May 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 146,581.5
04 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with updates
22 Feb 2022 AD01 Registered office address changed from St Georges House St. Georges Road London SW19 4DR England to The Blue Fin Building Southwark Street London SE1 0SU on 22 February 2022
12 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 December 2021
  • GBP 136,780.5