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)
13 Jan 2016 AD01 Registered office address changed from Nelson House 58 Wimbledon Hill Road London SW19 7PA to St. George's House 5 st. George's Road London SW19 4DR on 13 January 2016
29 Oct 2015 SH06 Cancellation of shares. Statement of capital on 8 October 2015
  • GBP 95,933.40
29 Oct 2015 SH06 Cancellation of shares. Statement of capital on 27 August 2015
  • GBP 96,338.40
29 Oct 2015 SH03 Purchase of own shares.
07 Oct 2015 TM01 Termination of appointment of Robert Gavin Alexander Bittlestone as a director on 4 May 2015
07 Apr 2015 SH01 Statement of capital following an allotment of shares on 26 February 2015
  • GBP 99,395.2
17 Mar 2015 AA Group of companies' accounts made up to 30 June 2014
26 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Loan of up to £50,500 approved. 30/01/2015
27 Jan 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 84,395.2
04 Jul 2014 AP01 Appointment of Mr Gerald Robert Howe Davies as a director
31 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Mar 2014 AA Group of companies' accounts made up to 30 June 2013
24 Jan 2014 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 84,395.2
15 Nov 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Nov 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 May 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised to expend sum of £200000 purchasing shares form holders of ord shares 20/06/2012
09 Apr 2013 AD01 Registered office address changed from Kingstons House Coombe Road Kingston upon Thames Surrey KT2 7AB England on 9 April 2013
28 Feb 2013 AA Group of companies' accounts made up to 30 June 2012
07 Jan 2013 AR01 Annual return made up to 27 December 2012 with full list of shareholders
04 Jan 2013 CH01 Director's details changed for Mr Simon Bittlestone on 3 September 2012
04 Jan 2013 AP01 Appointment of Mr John James Masters as a director
08 Oct 2012 SH03 Purchase of own shares.
15 Aug 2012 SH03 Purchase of own shares.
27 Feb 2012 AP01 Appointment of Mr Simon Bittlestone as a director
07 Feb 2012 AA Group of companies' accounts made up to 30 June 2011