Advanced company searchLink opens in new window

THE METATECH GROUP LIMITED

Company number 11358458

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
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