Advanced company searchLink opens in new window

METTAR SIMULATIONS LTD

Company number 10858273

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)
25 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2022 CS01 Confirmation statement made on 10 January 2022 with updates
16 Feb 2022 PSC04 Change of details for Mr Matthew Graham Davies as a person with significant control on 16 February 2022
16 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2021 CH01 Director's details changed for Mr Matthew Graham Davies on 22 July 2021
07 Apr 2021 CS01 Confirmation statement made on 10 January 2021 with updates
20 Sep 2020 AD01 Registered office address changed from Lychgate Manor Roxborough Park Harrow HA1 3YL England to 20-22 Wenlock Road London N1 7GU on 20 September 2020
29 May 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Lychgate Manor Roxborough Park Harrow HA1 3YL on 29 May 2020
24 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with updates
27 Jul 2019 PSC07 Cessation of Mohamed Aamir Bin Muhd Soheb Thacker as a person with significant control on 10 January 2019
16 Jul 2019 PSC01 Notification of Mohamed Aamir Bin Muhd Soheb Thacker as a person with significant control on 10 January 2019
10 May 2019 AA Micro company accounts made up to 30 December 2018
10 Apr 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
03 Feb 2019 AA01 Previous accounting period extended from 31 July 2018 to 31 December 2018
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
10 Jan 2019 SH01 Statement of capital following an allotment of shares on 1 January 2019
  • GBP 1
13 Nov 2018 PSC07 Cessation of Positive Control Ventures Llc as a person with significant control on 13 November 2018
21 Oct 2018 PSC02 Notification of Positive Control Ventures Llc as a person with significant control on 14 June 2018
10 Jul 2018 CH01 Director's details changed for Mr Matthew Graham Davies on 10 July 2018
10 Jul 2018 PSC04 Change of details for Mr Matthew Graham Davies as a person with significant control on 10 July 2018
10 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
10 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted