Advanced company searchLink opens in new window

METSAY LIMITED

Company number 10320164

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)
10 Jun 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
28 May 2024 AA Micro company accounts made up to 31 August 2023
07 Jun 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
10 May 2023 AA Micro company accounts made up to 31 August 2022
12 Jul 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
12 Jul 2022 AA Micro company accounts made up to 31 August 2021
09 Aug 2021 AA Micro company accounts made up to 31 August 2020
15 Jun 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
27 Jul 2020 AA Accounts for a dormant company made up to 31 August 2019
26 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
14 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-13
13 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
13 May 2019 PSC01 Notification of Mariatu Sesay as a person with significant control on 13 May 2019
13 May 2019 PSC07 Cessation of Martin Shortland as a person with significant control on 13 May 2019
13 May 2019 TM01 Termination of appointment of Martin Shortland as a director on 13 May 2019
13 May 2019 AP01 Appointment of Miss Mariatu Sesay as a director on 13 May 2019
13 May 2019 AD01 Registered office address changed from Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG England to Flat 42, Clinger Court Hobbs Place Estate London N1 5JA on 13 May 2019
25 Feb 2019 AA Accounts for a dormant company made up to 31 August 2018
16 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
09 May 2018 AA Accounts for a dormant company made up to 31 August 2017
16 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
18 Jul 2017 PSC04 Change of details for Mr Martin Shortland as a person with significant control on 22 June 2017
22 Jun 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG on 22 June 2017
22 Jun 2017 CH01 Director's details changed for Mr Martin Shortland on 22 June 2017
09 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-09
  • GBP 1