Advanced company searchLink opens in new window

METALINEAR LIMITED

Company number 10466246

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)
30 Oct 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
24 Aug 2023 AA Micro company accounts made up to 30 November 2022
31 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 November 2021
21 Jan 2022 TM02 Termination of appointment of Margaret Geraldine Brigid Scott as a secretary on 21 January 2022
08 Nov 2021 PSC07 Cessation of Paul Ko Ferrigno as a person with significant control on 8 November 2021
08 Nov 2021 PSC01 Notification of Paul Ko Ferrigno as a person with significant control on 8 November 2017
28 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with updates
13 Jul 2021 CC04 Statement of company's objects
06 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2021 MA Memorandum and Articles of Association
26 Jun 2021 CC04 Statement of company's objects
04 Jun 2021 AD01 Registered office address changed from Biohub Alderley Park Alderley Edge Macclesfield Cheshire SK10 4TG England to 110 Harlow Terrace Harlow Terrace Harrogate HG2 0PP on 4 June 2021
04 Jun 2021 TM01 Termination of appointment of Claire Brown as a director on 28 May 2021
12 May 2021 AA Total exemption full accounts made up to 30 November 2020
12 Nov 2020 AD01 Registered office address changed from B19S6 B19S6 Alderley Park Nether Alderley Cheshire SK10 4TG England to Biohub Alderley Park Alderley Edge Macclesfield Cheshire SK10 4TG on 12 November 2020
12 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
30 Jul 2020 AD01 Registered office address changed from The Biohub Alderley Park Alderley Edge Cheshire SK10 4TG England to B19S6 B19S6 Alderley Park Nether Alderley Cheshire SK10 4TG on 30 July 2020
26 May 2020 TM01 Termination of appointment of Nel Moore as a director on 22 May 2020
13 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
27 Jan 2020 SH01 Statement of capital following an allotment of shares on 19 November 2019
  • GBP 358.0725
02 Jan 2020 TM01 Termination of appointment of Marie Ann Roskrow as a director on 16 December 2019
20 Nov 2019 PSC04 Change of details for Mr Paul Ko Ferrigno as a person with significant control on 11 July 2019
19 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
19 Nov 2019 PSC02 Notification of Gm & Cheshire Life Sciences Fund Lp as a person with significant control on 11 July 2019