Advanced company searchLink opens in new window

MET PROPERTY UK LTD

Company number 11133113

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)
15 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
17 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
20 Dec 2022 PSC02 Notification of Victor Assets & Estates Ltd as a person with significant control on 16 December 2022
20 Dec 2022 PSC07 Cessation of Nishkaam Tandon as a person with significant control on 16 December 2022
01 Jun 2022 AA01 Previous accounting period shortened from 15 May 2022 to 30 April 2022
01 Jun 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 15 May 2021
25 Oct 2021 AA01 Previous accounting period extended from 31 January 2021 to 15 May 2021
12 May 2021 AD01 Registered office address changed from 169 Cleethorpe Road Grimsby DN31 3AX England to Swinford House Albion Street Brierley Hill DY5 3EE on 12 May 2021
12 May 2021 AP01 Appointment of Mr Nishkaam Tandon as a director on 11 May 2021
12 May 2021 TM01 Termination of appointment of Rajeev Nayyar as a director on 11 May 2021
12 May 2021 TM01 Termination of appointment of Richard Crofts as a director on 11 May 2021
12 May 2021 PSC01 Notification of Nishkaam Tandon as a person with significant control on 11 May 2021
12 May 2021 PSC07 Cessation of Richard Crofts as a person with significant control on 11 May 2021
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
31 Jan 2021 AA Micro company accounts made up to 31 January 2020
22 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
04 Oct 2019 AA Micro company accounts made up to 31 January 2019
24 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
18 Jun 2019 AD01 Registered office address changed from Unit 2B Bodmin Road Coventry CV2 5DB England to 169 Cleethorpe Road Grimsby DN31 3AX on 18 June 2019
07 Dec 2018 PSC07 Cessation of Yeshpreet Singh as a person with significant control on 15 November 2018
07 Dec 2018 TM01 Termination of appointment of Yeshpreet Singh as a director on 15 November 2018
07 Dec 2018 PSC01 Notification of Richard Crofts as a person with significant control on 1 November 2018