Advanced company searchLink opens in new window

METHERA GLOBAL COMMUNICATIONS LIMITED

Company number 09820485

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)
02 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
15 Jan 2024 AP01 Appointment of Pradeep Unni as a director on 8 December 2023
29 Nov 2023 TM01 Termination of appointment of Stephen Michael Brooker as a director on 12 September 2023
29 Nov 2023 CS01 Confirmation statement made on 11 October 2023 with updates
29 Nov 2023 PSC07 Cessation of David Martin Gilmore as a person with significant control on 14 December 2022
29 Nov 2023 PSC07 Cessation of David Robson as a person with significant control on 14 December 2022
22 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
16 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Rre: share option pool 14/12/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2023 SH01 Statement of capital following an allotment of shares on 14 December 2022
  • GBP 1,105.98
16 Jan 2023 MA Memorandum and Articles of Association
20 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
14 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
04 Nov 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
04 Nov 2021 CH01 Director's details changed for Mr Christopher James Mcintosh on 20 December 2020
19 Nov 2020 AA Total exemption full accounts made up to 30 September 2020
11 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with updates
21 Oct 2020 CH01 Director's details changed for Mr Stephen Michael Brooker on 22 May 2020
09 Oct 2020 SH01 Statement of capital following an allotment of shares on 19 September 2020
  • GBP 387.12
09 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jul 2020 SH01 Statement of capital following an allotment of shares on 7 May 2020
  • GBP 297.39
16 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
02 Dec 2019 AP01 Appointment of Dame Susan Jane Owen as a director on 15 October 2019
23 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates