- Company Overview for METASPECTIVE LIMITED (08258793)
- Filing history for METASPECTIVE LIMITED (08258793)
- People for METASPECTIVE LIMITED (08258793)
- More for METASPECTIVE LIMITED (08258793)
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) |
---|---|---|---|
19 Nov 2023 | CS01 | Confirmation statement made on 18 October 2023 with updates | |
30 Mar 2023 | AA | Micro company accounts made up to 31 October 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
25 Apr 2022 | AA | Micro company accounts made up to 31 October 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
11 Jan 2021 | AA | Micro company accounts made up to 31 October 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
01 Jan 2020 | AA | Micro company accounts made up to 31 October 2019 | |
23 Nov 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
17 Jan 2019 | AD01 | Registered office address changed from 128 Ivy Point 5 Hannaford Walk London E3 3SU United Kingdom to 203 Astell House 35 Lyell Street London E14 0SU on 17 January 2019 | |
21 Nov 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
31 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
27 Jul 2016 | AA | Micro company accounts made up to 31 October 2015 | |
18 May 2016 | AD01 | Registered office address changed from 5 Hannaford Walk London E3 3SU to 128 Ivy Point 5 Hannaford Walk London E3 3SU on 18 May 2016 | |
26 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2016 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2016-01-23
|
|
23 Jan 2016 | AD01 | Registered office address changed from Flat 6 London City House 198 City Road London EC1V 2PH to 5 Hannaford Walk London E3 3SU on 23 January 2016 | |
23 Jan 2016 | CH03 | Secretary's details changed for Miss Niharika Hariharan on 1 October 2015 | |
23 Jan 2016 | CH01 | Director's details changed for Miss Niharika Hariharan on 1 October 2015 | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2015 | AA | Micro company accounts made up to 31 October 2014 |