HEAVY METABOLICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/07/234 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

07/12/217 December 2021 Director's details changed for Mr Peter Dennis Blandford Townshend on 2021-11-03

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/09/2015 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / MR PETER DENNIS BLANDFORD TOWNSHEND / 06/04/2016

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/07/1917 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DENNIS BLANDFORD TOWNSHEND / 23/01/2018

View Document

13/06/1713 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/01/1619 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/01/1527 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/02/1414 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/01/1331 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/01/1218 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/02/1111 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GODERSON

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN TOWNSHEND

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JOSS / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/02/088 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/02/0410 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0410 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

04/09/034 September 2003 DELIVERY EXT'D 3 MTH 31/10/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 18/01/03; NO CHANGE OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

03/04/013 April 2001 RETURN MADE UP TO 18/01/01; NO CHANGE OF MEMBERS

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: 1 CONDUIT STREET LONDON W1R 9TG

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

10/08/9910 August 1999 REGISTERED OFFICE CHANGED ON 10/08/99 FROM: 23 BRIDFORD MEWS LONDON W1N 1LQ

View Document

19/01/9919 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9919 January 1999 RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9827 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

28/01/9828 January 1998 S386 DISP APP AUDS 18/01/98

View Document

28/01/9828 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9828 January 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

18/06/9718 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

18/03/9718 March 1997 S386 DISP APP AUDS 18/01/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 REGISTERED OFFICE CHANGED ON 25/02/96 FROM: 2 PRIDE COURT 80 WHITE LION STREET LONDON N1 9PF

View Document

25/02/9625 February 1996 RETURN MADE UP TO 18/01/96; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 AUDITOR'S RESIGNATION

View Document

01/09/951 September 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

20/02/9520 February 1995 RETURN MADE UP TO 18/01/95; NO CHANGE OF MEMBERS

View Document

23/08/9423 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

23/02/9423 February 1994 RETURN MADE UP TO 18/01/94; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

09/03/939 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/939 March 1993 RETURN MADE UP TO 18/01/93; NO CHANGE OF MEMBERS

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

11/02/9211 February 1992 RETURN MADE UP TO 18/01/92; NO CHANGE OF MEMBERS

View Document

22/01/9222 January 1992 DELIVERY EXT'D 3 MTH 31/10/91

View Document

16/05/9116 May 1991 RETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS

View Document

08/03/918 March 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

16/02/9116 February 1991 REGISTERED OFFICE CHANGED ON 16/02/91 FROM: 86 GLOUCESTER PLACE LONDON W1H 4EP

View Document

08/02/918 February 1991 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/10/90

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

19/02/9019 February 1990 RETURN MADE UP TO 18/01/90; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

16/03/8816 March 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 REGISTERED OFFICE CHANGED ON 14/07/87 FROM: THE BOATHOUSE RANELAGH DRIVE TWICKENHAM TW1 1QZ MIDDLESEX

View Document

14/07/8714 July 1987 NEW DIRECTOR APPOINTED

View Document

06/07/876 July 1987 COMPANY NAME CHANGED WONDERWAVE LIMITED CERTIFICATE ISSUED ON 03/07/87

View Document

11/02/8711 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

27/11/8627 November 1986 REGISTERED OFFICE CHANGED ON 27/11/86 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

27/11/8627 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8621 October 1986 GAZETTABLE DOCUMENT

View Document

28/07/8628 July 1986 CERTIFICATE OF INCORPORATION

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