Advanced company searchLink opens in new window

METASTORM U.K. LIMITED

Company number 03435016

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)
02 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
21 Jul 2015 AD01 Registered office address changed from C/O Open Text Uk Limited 420 Thames Valley Park Drive Reading RG6 1PU to 420 Thames Valley Park Drive Reading RG6 1PT on 21 July 2015
12 Jun 2015 AUD Auditor's resignation
21 May 2015 AUD Auditor's resignation
07 Oct 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
02 Oct 2014 TM01 Termination of appointment of Paul Joseph Mcfeeters as a director on 30 September 2014
11 Jul 2014 AA Full accounts made up to 31 December 2013
17 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
12 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Dec 2012 AA Full accounts made up to 31 December 2011
17 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
13 Sep 2012 TM01 Termination of appointment of David Wareham as a director
07 Dec 2011 AA Group of companies' accounts made up to 31 December 2010
20 Sep 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
21 Apr 2011 AD01 Registered office address changed from Central House 1 Alwyne Road Wimbledon London SW19 7AB on 21 April 2011
18 Mar 2011 AP01 Appointment of Mr Christian Waida as a director
17 Mar 2011 AP01 Appointment of Mr David Wareham as a director
17 Mar 2011 TM01 Termination of appointment of Robert Farrell as a director
17 Mar 2011 TM01 Termination of appointment of Christopher Desautelle as a director
17 Mar 2011 AP01 Appointment of Mr Paul Mcfeeters as a director
17 Mar 2011 AP01 Appointment of Mr Gordon Davies as a director
27 Oct 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
03 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
13 Jul 2010 TM02 Termination of appointment of Swata Gandhi as a secretary
24 Sep 2009 288b Appointment terminated director robin martin