Advanced company searchLink opens in new window

METABOLIC HEALTHCARE LTD

Company number 09668487

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)
28 Feb 2020 AP01 Appointment of Mr Benoit Machefer as a director on 25 February 2020
06 Feb 2020 TM01 Termination of appointment of Roger Raif Hassan as a director on 31 January 2020
29 Nov 2019 AP01 Appointment of Mr Christian Keen as a director on 25 November 2019
15 Nov 2019 AUD Auditor's resignation
31 Oct 2019 TM01 Termination of appointment of Catherine Mcdermott as a director on 16 October 2019
11 Oct 2019 AD01 Registered office address changed from 1 Westpoint Trading Estate Alliance Road London W3 0RA England to Sapphire Court Walsgrave Triangle Coventry CV2 2TX on 11 October 2019
11 Oct 2019 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
19 Jul 2019 SH01 Statement of capital following an allotment of shares on 19 June 2019
  • GBP 392.7721
15 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
04 Jul 2019 MR04 Satisfaction of charge 096684870001 in full
02 Jul 2019 PSC07 Cessation of Nicholas John Stocks as a person with significant control on 19 June 2019
02 Jul 2019 PSC07 Cessation of Roger Raif Hassan as a person with significant control on 19 June 2019
02 Jul 2019 PSC02 Notification of Metabolic Healthcare Holdings Limited as a person with significant control on 19 June 2019
02 Jul 2019 PSC07 Cessation of Stephen Thomas Bourke as a person with significant control on 19 June 2019
02 Jul 2019 TM01 Termination of appointment of Nicholas John Stocks as a director on 19 June 2019
02 Jul 2019 AP03 Appointment of Mrs Nichola Louise Legg as a secretary on 19 June 2019
02 Jul 2019 AP01 Appointment of Mrs Catherine Mcdermott as a director on 19 June 2019
02 Jul 2019 AP01 Appointment of Mr Gareth Eifion Owen as a director on 19 June 2019
02 Jul 2019 AP01 Appointment of Mr Toby Matthew Anderson as a director on 19 June 2019
01 May 2019 SH06 Cancellation of shares. Statement of capital on 10 November 2018
  • GBP 287.4483
01 May 2019 SH08 Change of share class name or designation
01 May 2019 SH03 Purchase of own shares.
29 Mar 2019 MR01 Registration of charge 096684870001, created on 28 March 2019
21 Feb 2019 PSC01 Notification of Nicholas Stocks as a person with significant control on 21 February 2019