Advanced company searchLink opens in new window

METASPHERE LIMITED

Company number 05673888

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)
15 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 1,444,554 b ord shares of £1 each be sub-dividede into 14,445,540 b ord shares of £0.10 each 30/04/2015
23 Jul 2015 AA Accounts for a small company made up to 30 April 2015
22 May 2015 MR04 Satisfaction of charge 2 in full
19 May 2015 SH02 Sub-division of shares on 30 April 2015
19 May 2015 SH08 Change of share class name or designation
19 May 2015 SH10 Particulars of variation of rights attached to shares
19 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 30/04/2015
19 May 2015 CC04 Statement of company's objects
18 May 2015 AP01 Appointment of Mr Christopher Joseph Fryatt as a director on 30 April 2015
18 May 2015 AP01 Appointment of Mr Phillip David Andrew Tomlinson as a director on 30 April 2015
05 Feb 2015 AA Full accounts made up to 30 April 2014
12 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,500,154
06 Oct 2014 TM01 Termination of appointment of Neil Raymond Tubman as a director on 23 May 2014
16 Jan 2014 AA Full accounts made up to 30 April 2013
13 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2,500,154
23 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
21 Sep 2012 AA Full accounts made up to 30 April 2012
19 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
11 Jan 2012 AA Full accounts made up to 30 April 2011
17 Jan 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
03 Nov 2010 AA Full accounts made up to 30 April 2010
02 Feb 2010 AA Full accounts made up to 30 April 2009
18 Jan 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Neil Raymond Tubman on 18 January 2010
18 Jan 2010 CH01 Director's details changed for Mr Robin Beatham Howe on 18 January 2010