Advanced company searchLink opens in new window

METINO EUROPE LIMITED

Company number 08708112

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)
24 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
21 Jun 2023 TM01 Termination of appointment of Samuel James Tongareva Ellis as a director on 21 June 2023
14 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
28 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
27 Oct 2022 PSC01 Notification of Kelly Alexandra Takiora Ellis-Ward as a person with significant control on 1 October 2022
26 Oct 2022 PSC04 Change of details for Mr Jonathan Robert Ward as a person with significant control on 1 October 2022
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
04 May 2022 CH01 Director's details changed for Mr Samuel James Tongareva Ellis on 4 May 2022
04 May 2022 AD01 Registered office address changed from Flat 8 Mansfield Heights Great North Road London N2 0NY England to 25 Clissold Court Greenway Close London N4 2EZ on 4 May 2022
07 Apr 2022 PSC04 Change of details for Mr Jonathan Robert Ward as a person with significant control on 25 March 2022
07 Apr 2022 PSC07 Cessation of Peter Endersz as a person with significant control on 25 March 2022
19 Nov 2021 CERTNM Company name changed techno mango LIMITED\certificate issued on 19/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-15
19 Oct 2021 PSC04 Change of details for Mr Jonathan Robert Ward as a person with significant control on 29 September 2021
19 Oct 2021 CH01 Director's details changed for Mr Jonathan Robert Ward on 29 September 2021
19 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
24 Sep 2021 AD01 Registered office address changed from Newminster House 27-29 Baldwin Street Bristol BS1 1LT England to Flat 8 Mansfield Heights Great North Road London N2 0NY on 24 September 2021
14 Sep 2021 AP01 Appointment of Mr Samuel James Tongareva Ellis as a director on 14 September 2021
04 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
22 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
05 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
25 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
02 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
27 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with updates
11 Apr 2018 AD01 Registered office address changed from 172 Wells Road Bristol BS4 2AL England to Newminster House 27-29 Baldwin Street Bristol BS1 1LT on 11 April 2018