- Company Overview for METAPRAXIS LIMITED (01412766)
- Filing history for METAPRAXIS LIMITED (01412766)
- People for METAPRAXIS LIMITED (01412766)
- Charges for METAPRAXIS LIMITED (01412766)
- Insolvency for METAPRAXIS LIMITED (01412766)
- More for METAPRAXIS LIMITED (01412766)
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) |
---|---|---|---|
19 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 17 February 2020
|
|
27 Jan 2020 | TM01 | Termination of appointment of Mark Christopher Bittlestone as a director on 24 January 2020 | |
27 Jan 2020 | PSC04 | Change of details for Mr Simon Alexander Bittlestone as a person with significant control on 27 January 2020 | |
27 Jan 2020 | CH01 | Director's details changed for Mr Simon Alexander Bittlestone on 27 January 2020 | |
22 Jan 2020 | CH01 | Director's details changed for Mr Gerald Robert Howe Davies on 9 January 2020 | |
22 Jan 2020 | CH01 | Director's details changed for Mr Simon Alexander Bittlestone on 10 January 2020 | |
06 Sep 2019 | PSC07 | Cessation of Nicola Marie Pastore as a person with significant control on 21 August 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with updates | |
03 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with updates | |
03 Jul 2019 | PSC01 | Notification of Nicola Marie Pastore as a person with significant control on 1 July 2019 | |
31 May 2019 | SH01 |
Statement of capital following an allotment of shares on 31 May 2019
|
|
31 May 2019 | TM01 | Termination of appointment of Justin Miles Duffy as a director on 31 May 2019 | |
20 May 2019 | AA | Group of companies' accounts made up to 30 June 2018 | |
02 Jan 2019 | AP01 | Appointment of Ms Nicole Anderson as a director on 2 January 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 27 December 2018 with updates | |
25 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 25 October 2018
|
|
06 Jun 2018 | AP01 | Appointment of Mr Mark Christopher Bittlestone as a director on 5 June 2018 | |
06 Jun 2018 | AD01 | Registered office address changed from St George's House St. George's Road London SW19 4DR England to St Georges House St. Georges Road London SW19 4DR on 6 June 2018 | |
16 May 2018 | PSC07 | Cessation of Nicola Marie Bittlestone as a person with significant control on 15 May 2018 | |
20 Mar 2018 | MR01 | Registration of charge 014127660003, created on 13 March 2018 | |
11 Jan 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
02 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 19 December 2017
|
|
02 Jan 2018 | CS01 | Confirmation statement made on 27 December 2017 with updates | |
08 Nov 2017 | SH03 | Purchase of own shares. | |
17 Oct 2017 | SH06 |
Cancellation of shares. Statement of capital on 5 October 2017
|