- Company Overview for THE METATECH GROUP LIMITED (11358458)
- Filing history for THE METATECH GROUP LIMITED (11358458)
- People for THE METATECH GROUP LIMITED (11358458)
- More for THE METATECH GROUP LIMITED (11358458)
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) |
---|---|---|---|
16 May 2024 | CS01 | Confirmation statement made on 11 May 2024 with updates | |
20 Mar 2024 | AD01 | Registered office address changed from First Floor Offices 130 Queens Road Brighton East Sussex BN1 3WB England to Unit 8 Chiltern Court Asheridge Road Chesham HP5 2PX on 20 March 2024 | |
01 Feb 2024 | AD01 | Registered office address changed from Unit 8 Chiltern Court Asheridge Road Chesham HP5 2PX England to First Floor Offices 130 Queens Road Brighton East Sussex BN1 3WB on 1 February 2024 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Oct 2023 | AD01 | Registered office address changed from 11 Mount Road Feltham TW13 6AR England to Unit 8 Chiltern Court Asheridge Road Chesham HP5 2PX on 25 October 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with updates | |
18 May 2023 | TM01 | Termination of appointment of Michael George Aidan Kershaw as a director on 5 May 2023 | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
27 Apr 2022 | AP03 | Appointment of Mrs Jane Russell as a secretary on 22 April 2022 | |
23 Mar 2022 | PSC01 | Notification of Lisa Taylor as a person with significant control on 1 March 2022 | |
23 Mar 2022 | TM01 | Termination of appointment of Kalina Krystyna Nicholson as a director on 23 March 2022 | |
20 Jan 2022 | PSC01 | Notification of Nicholas Taylor as a person with significant control on 1 January 2022 | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Oct 2021 | PSC07 | Cessation of Michael George Aidan Kershaw as a person with significant control on 1 October 2021 | |
15 Jul 2021 | SH08 | Change of share class name or designation | |
13 Jul 2021 | SH10 | Particulars of variation of rights attached to shares | |
25 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with updates | |
17 May 2021 | AP01 | Appointment of Mrs Kalina Krystyna Nicholson as a director on 1 April 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
07 May 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Feb 2020 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 March 2019 | |
03 Sep 2019 | CH01 | Director's details changed for Mr Michael George Aidan Kershaw on 3 September 2019 |