Advanced company searchLink opens in new window

MET PARTNERS LTD

Company number 07827877

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
17 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
04 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
11 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
20 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
15 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
04 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with updates
31 Oct 2019 CH01 Director's details changed for Mr Thomas Christopher Fordham on 30 October 2019
15 Oct 2019 PSC07 Cessation of Miles Patrick Richard Zerny as a person with significant control on 15 October 2019
29 Aug 2019 SH06 Cancellation of shares. Statement of capital on 4 June 2019
  • GBP 68
19 Aug 2019 SH03 Purchase of own shares.
16 Aug 2019 TM01 Termination of appointment of Miles Patrick Richard Zerny as a director on 4 June 2019
28 May 2019 AA Total exemption full accounts made up to 31 March 2019
11 Mar 2019 AD01 Registered office address changed from Kenneth Hodgson House 1st Floor 18 Park Row Leeds West Yorkshire LS1 5JA to 12 Greek Street Leeds LS1 5RU on 11 March 2019
12 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with updates
09 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
03 Sep 2018 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • GBP 102
07 Aug 2018 SH10 Particulars of variation of rights attached to shares
07 Aug 2018 SH08 Change of share class name or designation
06 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
03 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
11 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates