Advanced company searchLink opens in new window

METALYSIS HOLDINGS LIMITED

Company number 13304659

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)
17 Jun 2024 CS01 Confirmation statement made on 17 June 2024 with updates
09 May 2024 CS01 Confirmation statement made on 9 May 2024 with updates
09 May 2024 PSC05 Change of details for 02276662 Ontario Limited as a person with significant control on 8 May 2024
09 May 2024 SH01 Statement of capital following an allotment of shares on 8 May 2024
  • GBP 165,000
09 May 2024 PSC07 Cessation of Reimer Asset Corporation as a person with significant control on 8 May 2024
25 Mar 2024 AP03 Appointment of Mr Simon David Harris as a secretary on 22 March 2024
12 Feb 2024 PSC05 Change of details for 02276662 Ontario Limited as a person with significant control on 8 January 2024
15 Jan 2024 AA Accounts for a small company made up to 31 December 2022
15 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Directors actions authorised/ the aggregate consideration payable by the subscribers exceeds is not contravened 29/11/2023
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with updates
25 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with updates
22 Feb 2023 PSC02 Notification of 02276662 Ontario Limited as a person with significant control on 12 December 2021
17 Jan 2023 TM01 Termination of appointment of Peter Philip Pauls as a director on 5 January 2023
05 Nov 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 65,000
05 Nov 2022 PSC04 Change of details for Mr Nitesh Jayant Shah as a person with significant control on 15 December 2021
05 Nov 2022 PSC02 Notification of Reimer Asset Corporation as a person with significant control on 15 December 2021
13 Sep 2022 SH01 Statement of capital following an allotment of shares on 15 December 2021
  • GBP 64,900
29 Jul 2022 SH01 Statement of capital following an allotment of shares on 15 December 2021
  • GBP 63,677.265
26 Jul 2022 SH01 Statement of capital following an allotment of shares on 15 December 2021
  • GBP 58,729.304
14 Jun 2022 AA Accounts for a small company made up to 31 December 2021
09 May 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
29 Apr 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
04 Oct 2021 PSC04 Change of details for Mr Nitesh Jayant Shah as a person with significant control on 31 March 2021
04 Oct 2021 CH01 Director's details changed for Mr Nitesh Jayant Shah on 31 March 2021
31 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-31
  • GBP .001