Advanced company searchLink opens in new window

METASPHERE LIMITED

Company number 05673888

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)
26 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with updates
22 Jan 2024 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 3,080,218.6
23 Dec 2023 PSC02 Notification of Grundfos Pumps Limited as a person with significant control on 14 December 2023
23 Dec 2023 PSC09 Withdrawal of a person with significant control statement on 23 December 2023
27 Sep 2023 AA Accounts for a small company made up to 31 December 2022
31 Jul 2023 MR04 Satisfaction of charge 056738880003 in full
07 Jul 2023 AP01 Appointment of Ask Langvad Møller-Nielsen as a director on 30 June 2023
07 Jul 2023 AP01 Appointment of Thomas Havholme as a director on 30 June 2023
07 Jul 2023 TM01 Termination of appointment of Phillip David Andrew Tomlinson as a director on 30 June 2023
07 Jul 2023 TM01 Termination of appointment of Christopher Joseph Fryatt as a director on 30 June 2023
07 Jul 2023 AP01 Appointment of Steven Davis as a director on 30 June 2023
16 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
26 May 2022 AA Accounts for a small company made up to 31 December 2021
08 Mar 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
29 Sep 2021 AA Accounts for a small company made up to 31 December 2020
03 Feb 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
02 Oct 2020 AA Accounts for a small company made up to 31 December 2019
23 Jan 2020 AA Accounts for a small company made up to 30 April 2019
14 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with updates
02 Jan 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 December 2019
14 Jun 2019 MR01 Registration of charge 056738880003, created on 13 June 2019
08 May 2019 SH01 Statement of capital following an allotment of shares on 24 April 2019
  • GBP 3,080,218.50
16 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 26/03/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2019 SH10 Particulars of variation of rights attached to shares
12 Apr 2019 SH02 Sub-division of shares on 26 March 2019