Advanced company searchLink opens in new window

METAMORF INFORMATION TECHNOLOGIES LIMITED

Company number 04364764

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)
16 Apr 2024 SOAS(A) Voluntary strike-off action has been suspended
26 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2024 DS01 Application to strike the company off the register
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
12 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
09 Dec 2021 AA Micro company accounts made up to 31 March 2021
17 Mar 2021 AA Micro company accounts made up to 31 March 2020
10 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
05 Mar 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
06 Jan 2020 AA Micro company accounts made up to 31 March 2019
11 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
01 Jan 2019 AA Micro company accounts made up to 31 March 2018
11 Mar 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
07 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
20 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
12 Apr 2016 CH01 Director's details changed for Mr Bharat Amla on 1 January 2016
12 Apr 2016 CH01 Director's details changed for Mrs Arushi Amla on 1 January 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 May 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2
04 May 2015 AD01 Registered office address changed from Suite 5, Stanley House Stanley Avenue Wembley Middlesex HA0 4JB England to Suite 5, Stanley House Stanley Avenue Wembley Middlesex HA0 4JB on 4 May 2015
04 May 2015 AD01 Registered office address changed from Regus 50 Broadway London SW1H 0RG to Suite 5, Stanley House Stanley Avenue Wembley Middlesex HA0 4JB on 4 May 2015