Advanced company searchLink opens in new window

METIVITEM LTD

Company number 10564015

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 AA Micro company accounts made up to 31 January 2023
29 Sep 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
28 Oct 2022 AA Micro company accounts made up to 31 January 2022
30 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with updates
21 Jun 2022 AD01 Registered office address changed from 4 the Courtyard Holmsted Farm Staplefield Road Haywards Heath RH17 5JF United Kingdom to C/O Kreston Reeves Llp Plus X Innovation Hub Lewes Road Brighton BN2 4GL on 21 June 2022
30 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
21 Oct 2021 CERTNM Company name changed euroswiss watch co. LTD\certificate issued on 21/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-20
30 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with updates
15 Sep 2021 PSC04 Change of details for Mr Timothy John Hadleigh as a person with significant control on 22 June 2021
09 Sep 2021 CH01 Director's details changed for Dr Stephen Carr-Bains on 22 June 2021
09 Sep 2021 AP01 Appointment of Dr Stephen Carr-Bains as a director on 22 June 2021
09 Sep 2021 PSC01 Notification of Stephen Carr-Bains as a person with significant control on 22 June 2021
08 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-18
24 Mar 2021 AD01 Registered office address changed from 44 Springfield Road Horsham West Sussex RH12 2PD England to 4 the Courtyard Holmsted Farm Staplefield Road Haywards Heath RH17 5JF on 24 March 2021
30 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
22 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
21 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
28 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
16 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
15 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
22 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
28 Sep 2017 SH01 Statement of capital following an allotment of shares on 7 July 2017
  • GBP 40
16 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-16
  • GBP 1