Advanced company searchLink opens in new window

METWORK (UK) LIMITED

Company number 07673802

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)
14 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
19 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with updates
21 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
22 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with updates
19 Jan 2022 AA Accounts for a dormant company made up to 30 June 2021
17 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with updates
20 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
18 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
24 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
25 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
07 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
22 Jan 2019 AD01 Registered office address changed from Regent House C/O Oriel Collections Ltd 65 Rodney Road Cheltenham Glos GL50 1HX England to 3 Manchester Park Tewkesbury Road Cheltenham GL51 9EJ on 22 January 2019
26 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with updates
26 Sep 2018 SH01 Statement of capital following an allotment of shares on 1 September 2018
  • GBP 100
18 Jul 2018 PSC07 Cessation of Philip Andrew Stevens as a person with significant control on 17 July 2018
18 Jul 2018 TM01 Termination of appointment of Philip Andrew Stevens as a director on 17 July 2018
18 Jul 2018 TM02 Termination of appointment of Philip Andrew Stevens as a secretary on 17 July 2018
18 Jul 2018 AP03 Appointment of Mrs Claire Jackson as a secretary on 18 July 2018
18 Jul 2018 AP01 Appointment of Mrs Claire Amanda Jackson as a director on 18 July 2018
18 Jul 2018 AP01 Appointment of Mr Christopher Robert Vicary as a director on 18 July 2018
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
28 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
27 Jun 2018 PSC01 Notification of Christopher Robert Vicary as a person with significant control on 1 May 2018
27 Jun 2018 PSC01 Notification of Christopher Robert Vicary as a person with significant control on 1 May 2018
17 May 2018 AD01 Registered office address changed from Trinity Court 34 West Street Sutton Surrey SM1 1SH England to Regent House C/O Oriel Collections Ltd 65 Rodney Road Cheltenham Glos GL50 1HX on 17 May 2018