Advanced company searchLink opens in new window

METDIST ENTERPRISES LIMITED

Company number 08050411

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 Feb 2024 MR04 Satisfaction of charge 1 in full
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
16 Aug 2023 CH01 Director's details changed for Lady Usha Bagri on 4 August 2023
05 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
05 Jan 2023 AD01 Registered office address changed from Ferguson Maidment & Co 167 Fleet Street London EC4A 2EA England to 25-27 Lorne Close London NW8 7JJ on 5 January 2023
10 Oct 2022 AA Accounts for a small company made up to 31 December 2021
04 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
04 Jan 2022 AA Accounts for a small company made up to 31 December 2020
06 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 7 April 2021
  • GBP 31,450,000
13 Nov 2020 AA Full accounts made up to 31 December 2019
09 Nov 2020 SH01 Statement of capital following an allotment of shares on 29 October 2020
  • GBP 31,150,000
11 Sep 2020 AD01 Registered office address changed from 167 Fleet Street London EC4A 2EA England to Ferguson Maidment & Co 167 Fleet Street London EC4A 2EA on 11 September 2020
11 Sep 2020 AD01 Registered office address changed from 80 Cannon Street London EC4N 6EJ to 167 Fleet Street London EC4A 2EA on 11 September 2020
23 Jul 2020 SH01 Statement of capital following an allotment of shares on 22 July 2020
  • GBP 30,400,000
05 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
13 Mar 2020 CH01 Director's details changed for Mr Nigel Kenneth Dentoom on 11 March 2020
09 Jan 2020 PSC04 Change of details for The Honourable Mr Apurv Bagri as a person with significant control on 3 January 2020
09 Jan 2020 CH01 Director's details changed for The Honourable Mr Apurv Bagri on 3 January 2020
08 Jan 2020 CH01 Director's details changed for Lady Usha Bagri on 3 January 2020
25 Sep 2019 SH01 Statement of capital following an allotment of shares on 23 September 2019
  • GBP 29,400,000
08 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
02 May 2019 SH01 Statement of capital following an allotment of shares on 18 April 2019
  • GBP 28,100,000
11 Apr 2019 AA Full accounts made up to 31 December 2018
09 Jan 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 27,100,000