METABOMETRIX LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-01-31

View Document

27/05/2427 May 2024 Registered office address changed from 12Lodgefield 12 Lodgefield Welwyn Garden City AL7 1SD England to 12 Lodgefield 12 Lodgefield Welwyn Garden City AL7 1SD on 2024-05-27

View Document

27/05/2427 May 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/10/239 October 2023 Registered office address changed from Springwood Kimpton Road Welwyn AL6 9NN England to 12Lodgefield 12 Lodgefield Welwyn Garden City AL7 1SD on 2023-10-09

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/11/2212 November 2022 Registered office address changed from C/O Mrs Judy Collingham 10 Fern Hill Dersingham King's Lynn Norfolk PE31 6HT England to Springwood Kimpton Road Welwyn AL6 9NN on 2022-11-12

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/12/2017 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/09/1925 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD SYKES

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/01/1919 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CURRSHO FROM 30/04/2019 TO 31/01/2019

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN CHRISTOPHER LINDON / 12/10/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM BIOINCUBATOR UNIT BESSEMER BUILDING PRINCE CONSORT ROAD LONDON SW7 2BP

View Document

09/05/169 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/05/1414 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/01/147 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09

View Document

07/01/147 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

07/01/147 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08

View Document

07/01/147 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10

View Document

07/01/147 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/05/1329 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH CAIRNS / 01/05/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/04/1028 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JEREMY KIRK NICHOLSON / 15/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER LINDON / 15/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLARK / 15/04/2010

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH CAIRNS / 15/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ELAINE HOLMES / 15/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR RICHARD BROOK SYKES / 15/04/2010

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/0911 May 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08

View Document

15/04/0915 April 2009 SECRETARY'S CHANGE OF PARTICULARS / JUDITH CAIRNS / 15/04/2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM BIOINCUBATOR UNIT BESSEMER BUILDING PRINCE CONSORT ROAD LONDON SW7 2BP

View Document

16/04/0816 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: ROYAL SCHOOL OF MINES, RSM PRINCE CONSORT ROAD LONDON SW7 2BP

View Document

02/05/072 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS; AMEND

View Document

26/04/0626 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

26/04/0626 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: RSM PRINCE CONSORT ROAD LONDON SW7 2BP

View Document

26/04/0626 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 15/04/05; CHANGE OF MEMBERS

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED

View Document

26/07/0426 July 2004 REGISTERED OFFICE CHANGED ON 26/07/04 FROM: 21 WILSON STREET LONDON EC2M 2TD

View Document

26/07/0426 July 2004 SECRETARY RESIGNED

View Document

19/07/0419 July 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/046 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/0421 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/03/042 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0323 June 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 SHARES AGREEMENT OTC

View Document

23/06/0323 June 2003 REGISTERED OFFICE CHANGED ON 23/06/03 FROM: 8 CLIFFORD STREET LONDON W1S 2LQ

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

18/09/0218 September 2002 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

17/08/0217 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0222 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: 90 FETTER LANE LONDON EC4A 1JP

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 S-DIV 23/02/01

View Document

12/03/0112 March 2001 ADOPT ARTICLES 23/02/01

View Document

12/03/0112 March 2001 NC INC ALREADY ADJUSTED 23/02/01

View Document

09/03/019 March 2001 ADOPT ARTICLES 02/03/01

View Document

13/02/0113 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/01/01

View Document

13/02/0113 February 2001 NC INC ALREADY ADJUSTED 22/01/01

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 £ NC 1000/1015 22/01/01

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 SHARES AGREEMENT OTC

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 S-DIV 19/10/00

View Document

30/10/0030 October 2000 VARYING SHARE RIGHTS AND NAMES 19/10/00

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 COMPANY NAME CHANGED METABONOMICS LIMITED CERTIFICATE ISSUED ON 13/10/00

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

25/05/0025 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/0025 May 2000 ALTER ARTICLES 19/05/00

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 SECRETARY RESIGNED

View Document

23/05/0023 May 2000 NEW SECRETARY APPOINTED

View Document

19/05/0019 May 2000 COMPANY NAME CHANGED CHOOSEACE LIMITED CERTIFICATE ISSUED ON 19/05/00

View Document

28/04/0028 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company