Advanced company searchLink opens in new window

METEORWRITE LIMITED

Company number 12138436

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)
15 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with updates
18 May 2023 AA Micro company accounts made up to 31 August 2022
17 Nov 2022 SH01 Statement of capital following an allotment of shares on 13 October 2022
  • GBP 536
01 Sep 2022 CS01 Confirmation statement made on 4 August 2022 with updates
24 Aug 2022 RP04PSC02 Second filing for the notification of Blagrove Underwriting Agency Limited as a person with significant control
15 Aug 2022 RP04AP01 Second filing for the appointment of Mr Stuart Timmins as a director
15 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 June 2022
  • GBP 268
15 Aug 2022 RP04AP01 Second filing for the appointment of Mr Andrew John L'estrange Wallace as a director
12 Mar 2022 MA Memorandum and Articles of Association
12 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2022 AP01 Appointment of Mr Stuart Timmins as a director on 1 March 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 15/08/22
09 Mar 2022 AP01 Appointment of Mr Andrew John L'estrange Wallace as a director on 1 March 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 15/08/22
09 Mar 2022 PSC07 Cessation of Matthew Roy Seago as a person with significant control on 1 March 2022
09 Mar 2022 PSC07 Cessation of Ruth Rebecca Robinson as a person with significant control on 1 March 2022
09 Mar 2022 PSC07 Cessation of Terry John Sinnott as a person with significant control on 1 March 2022
09 Mar 2022 PSC02 Notification of Blagrove Underwriting Agency Limited as a person with significant control on 1 March 2022
  • ANNOTATION Clarification a second filed PSC02 was registered on the 24/08/2022
09 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 268
  • ANNOTATION Clarification a second filed SH01 was registered on 15/08/22
08 Mar 2022 AA Micro company accounts made up to 31 August 2021
17 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with updates
13 May 2021 AD01 Registered office address changed from 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to Ground Floor Offices 13 Purdeys Way Purdeys Industrial Estate Rochford Essex SS4 1nd on 13 May 2021
04 May 2021 AA Micro company accounts made up to 31 August 2020
26 Mar 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 120
06 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Sep 2020 PSC04 Change of details for Mr Terry John Sinnott as a person with significant control on 22 September 2020
24 Sep 2020 PSC04 Change of details for Mr Matthew Roy Seago as a person with significant control on 22 September 2020