Advanced company searchLink opens in new window

METER FIT ASSETS LIMITED

Company number 07423439

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 Sep 2015 AA Full accounts made up to 31 December 2014
04 Aug 2015 TM01 Termination of appointment of Maria Georgina Dellacha as a director on 21 July 2015
03 Aug 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Sean Latus.
05 Jul 2015 AP01 Appointment of Mr Sean Latus as a director on 24 June 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 03/08/2015.
03 Jun 2015 AP01 Appointment of Mr Milton Anthony Fernandes as a director on 26 May 2015
01 May 2015 TM01 Termination of appointment of Kenton Edward Bradbury as a director on 27 April 2015
13 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
07 Sep 2014 AA Full accounts made up to 31 December 2013
18 Aug 2014 AP01 Appointment of Mr James Thomas Macdonald as a director on 22 July 2014
18 Aug 2014 AP01 Appointment of Mr Timothy Robert Gibbs as a director on 22 July 2014
18 Aug 2014 AP01 Appointment of Ms Maria Georgina Dellacha as a director on 22 July 2014
29 Oct 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
11 Apr 2013 AA Full accounts made up to 31 December 2012
03 Jan 2013 AP01 Appointment of Mr Max David Charles Helmore as a director
20 Dec 2012 AP01 Appointment of Mr Mark Peter Chladek as a director
20 Dec 2012 TM01 Termination of appointment of James Cooper as a director
06 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
03 May 2012 AA Full accounts made up to 31 December 2011
13 Feb 2012 CH01 Director's details changed for Mr James Nigel Shelley Cooper on 13 February 2012
13 Feb 2012 CH01 Director's details changed for Mr Kenton Edward Bradbury on 13 February 2012
22 Nov 2011 AP03 Appointment of Timothy Robert Gibbs as a secretary
22 Nov 2011 TM02 Termination of appointment of M&G Management Services Limited as a secretary
15 Nov 2011 AD01 Registered office address changed from Laurence Pountney Hill London EC4R 0HH on 15 November 2011
03 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
14 Jul 2011 AA01 Current accounting period extended from 31 October 2011 to 31 December 2011