Advanced company searchLink opens in new window

METROPOLIS CONSTRUCTION LIMITED

Company number 12814894

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)
10 May 2024 AP01 Appointment of Mr George Andrew Ioannou as a director on 29 April 2024
24 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
23 Oct 2023 AA Unaudited abridged accounts made up to 31 August 2023
07 Jan 2023 AA Unaudited abridged accounts made up to 31 August 2022
16 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with updates
16 Oct 2022 PSC07 Cessation of Julian Michael Noel Pryke as a person with significant control on 11 October 2022
16 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
16 Dec 2021 AD01 Registered office address changed from 60 Calvert Road London SE10 0DF United Kingdom to 54 Flash Transport Yard, Uxbridge Industrial Estate Wallingford Road Uxbridge UB8 2RW on 16 December 2021
18 Nov 2021 TM01 Termination of appointment of Julian Michael Noel Pryke as a director on 10 November 2021
26 Oct 2021 AA Unaudited abridged accounts made up to 31 August 2021
07 Sep 2021 PSC04 Change of details for Mr Julian Michael Noel Pryke as a person with significant control on 3 November 2020
07 Sep 2021 CS01 Confirmation statement made on 13 August 2021 with updates
07 Sep 2021 PSC02 Notification of Paint & Eye Limited as a person with significant control on 18 December 2020
07 Sep 2021 PSC07 Cessation of Mark Adams as a person with significant control on 18 December 2020
07 Sep 2021 PSC01 Notification of Timothy Blake as a person with significant control on 3 November 2020
07 Sep 2021 PSC01 Notification of Mark Adams as a person with significant control on 3 November 2020
04 Sep 2021 PSC04 Change of details for Mr Julian Michael Noel Pryke as a person with significant control on 3 November 2020
04 Sep 2021 PSC04 Change of details for Mr Julian Michael Noel Pryke as a person with significant control on 3 November 2020
02 Sep 2021 PSC04 Change of details for Mr Julian Michael Noel Pryke as a person with significant control on 3 November 2020
16 Nov 2020 SH01 Statement of capital following an allotment of shares on 3 November 2020
  • GBP 3
21 Sep 2020 AP01 Appointment of Mr Mark Adams as a director on 18 September 2020
21 Sep 2020 AP01 Appointment of Mr Timothy Hampton Blake as a director on 18 September 2020
14 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-14
  • GBP 1