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)
19 Feb 2020 SH01 Statement of capital following an allotment of shares on 17 February 2020
  • GBP 110,058.1
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
  • GBP 299,908.1
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
  • GBP 103,189.3
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
  • GBP 101,189.3
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
  • GBP 101,011.50