METAPHOR COMMUNICATIONS LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Previous accounting period shortened from 2024-06-30 to 2024-05-31

View Document

08/01/258 January 2025 Change of details for Katrina Faye Dickinson as a person with significant control on 2025-01-08

View Document

08/01/258 January 2025 Director's details changed for Katrina Faye Dickinson on 2025-01-08

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/02/2323 February 2023 Micro company accounts made up to 2022-06-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

18/01/2318 January 2023 Director's details changed for Katrina Faye Dickinson on 2023-01-18

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/03/221 March 2022 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-30 with updates

View Document

07/01/227 January 2022 Change of details for Kara Maxene Dickinson as a person with significant control on 2021-01-01

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

18/03/2118 March 2021 PREVSHO FROM 30/04/2021 TO 31/12/2020

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR RACHEL MORRIS

View Document

04/01/214 January 2021 DIRECTOR APPOINTED KARA MAXENE DICKINSON

View Document

04/01/214 January 2021 DIRECTOR APPOINTED KATRINA FAYE DICKINSON

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES

View Document

04/01/214 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATRINA FAYE DICKINSON

View Document

04/01/214 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARA MAXENE DICKINSON

View Document

04/01/214 January 2021 CESSATION OF RACHEL MORRIS AS A PSC

View Document

04/01/214 January 2021 CESSATION OF STEPHEN GREENBERG AS A PSC

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREENBERG

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MORRIS / 05/08/2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GREENBERG / 05/08/2016

View Document

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

View Accounts

08/01/168 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL GREENBERG / 01/12/2015

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/03/1512 March 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MORRIS / 16/04/2014

View Document

17/04/1417 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078943670001

View Document

13/02/1413 February 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Accounts

22/01/1322 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

19/01/1219 January 2012 CURREXT FROM 31/12/2012 TO 30/04/2013

View Document

30/12/1130 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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