Advanced company searchLink opens in new window

METICULOUS TECHNIQUES LTD

Company number 08832154

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)
26 Feb 2024 AA01 Current accounting period extended from 31 January 2024 to 31 March 2024
06 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
23 Dec 2023 AD01 Registered office address changed from Suite 401-402 Cumberland House 80 Scrubs Lane London NW10 6RF England to 70 Wood Street London E17 3HT on 23 December 2023
24 Oct 2023 AA Micro company accounts made up to 31 January 2023
02 Feb 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
07 Jul 2022 AA Micro company accounts made up to 31 January 2022
11 Feb 2022 AD01 Registered office address changed from 201 Joan Court 57 Fortune Green Road C/O Ionna Anderson London NW6 1DW England to Suite 401-402 Cumberland House 80 Scrubs Lane London NW10 6RF on 11 February 2022
17 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
01 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-28
15 Apr 2021 AA Micro company accounts made up to 31 January 2021
11 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
06 Jan 2021 AD01 Registered office address changed from 424 England's Lane Residence Englands Lane C/O Ionna Anderson London NW3 4XQ to 201 Joan Court 57 Fortune Green Road C/O Ionna Anderson London NW6 1DW on 6 January 2021
15 Apr 2020 AA Micro company accounts made up to 31 January 2020
06 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
06 Jan 2020 AD01 Registered office address changed from 424 England’S Lane Residence Englands Lane C/O Ionna Anderson London NW3 4XQ England to 424 England’S Lane Residence Englands Lane C/O Ionna Anderson London NW3 4XQ on 6 January 2020
06 Jan 2020 AD01 Registered office address changed from PO Box NW7 2AS Churchill House Management Ltd Flat 7, 120 Bunns Lane C/O Ionna Anderson London Barnet NW7 2AS United Kingdom to 424 England’S Lane Residence Englands Lane C/O Ionna Anderson London NW3 4XQ on 6 January 2020
26 Mar 2019 AA Micro company accounts made up to 31 January 2019
17 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with updates
12 Apr 2018 AA Micro company accounts made up to 31 January 2018
04 Apr 2018 AD01 Registered office address changed from 32 Ground Floor Front Long Lane London N3 2PU England to PO Box NW7 2AS Churchill House Management Ltd Flat 7, 120 Bunns Lane C/O Ionna Anderson London Barnet NW7 2AS on 4 April 2018
06 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
08 Aug 2017 AD01 Registered office address changed from C/O Ionna Anderson 483 Green Lanes London N13 4BS England to 32 Ground Floor Front Long Lane London N3 2PU on 8 August 2017
26 May 2017 AA Micro company accounts made up to 31 January 2017
07 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
07 Jan 2017 CH01 Director's details changed for Ionna Anderson on 1 January 2017