IMETA TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

04/04/244 April 2024 Certificate of reduction of issued capital

View Document

04/04/244 April 2024

View Document

04/04/244 April 2024 Statement of capital on 2024-04-04

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-22 with updates

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

05/01/245 January 2024 Memorandum and Articles of Association

View Document

05/01/245 January 2024 Change of share class name or designation

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Statement of company's objects

View Document

18/12/2318 December 2023 Appointment of Mr Darren John Rushworth as a director on 2023-12-16

View Document

18/12/2318 December 2023 Termination of appointment of Nicolas Douglas William Canfor as a director on 2023-12-16

View Document

18/12/2318 December 2023 Registered office address changed from Gamma House Enterprise Road Southampton Science Park Southampton SO16 7NS to Tollbar House Tollbar Way Hedge End Southampton SO30 2ZP on 2023-12-18

View Document

18/12/2318 December 2023 Appointment of Mrs Selma Duliman as a director on 2023-12-16

View Document

18/12/2318 December 2023 Termination of appointment of Benjamin Harry Marsh as a director on 2023-12-16

View Document

27/11/2327 November 2023 Satisfaction of charge 1 in full

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Termination of appointment of Stephen David Piper as a director on 2023-08-16

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Accounts

11/09/2011 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/06/187 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR STEPHEN DAVID PIPER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/03/163 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/09/1530 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/03/153 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM PHI HOUSE ENTERPRISE ROAD SOUTHAMPTON SCIENCE PARK, SOUTHAMPTON SO16 7NS

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/03/1418 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/04/1316 April 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN ROE

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN STRONG

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, SECRETARY STEVEN STRONG

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/04/1230 April 2012 12/04/12 STATEMENT OF CAPITAL GBP 832.02

View Document

26/04/1226 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/04/1226 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/04/1218 April 2012 18/04/12 STATEMENT OF CAPITAL GBP 808.22

View Document

18/04/1218 April 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/04/1218 April 2012 30/09/11 STATEMENT OF CAPITAL GBP 812.22

View Document

18/04/1218 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

23/02/1223 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/03/1125 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN STILLMAN-JONES

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ADRIAN STILLMAN-JONES / 25/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT STRONG / 22/02/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN HARRY MARSH / 22/02/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS DOUGLAS WILLIAM CANFOR / 22/02/2010

View Document

25/03/1025 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ADRIAN ROE / 22/02/2010

View Document

13/08/0913 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROE / 06/10/2008

View Document

18/11/0818 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MARSH / 06/10/2008

View Document

18/11/0818 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN STRONG / 06/10/2008

View Document

18/11/0818 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS CANFOR / 06/10/2008

View Document

13/11/0813 November 2008 ADOPT ARTICLES 08/10/2008

View Document

03/10/083 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROE / 09/07/2008

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS CANFOR / 09/07/2008

View Document

21/07/0821 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN STRONG / 09/07/2008

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MARSH / 09/07/2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MARSH / 01/03/2007

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM PHI HOUSE, ENTERPRISE ROAD CHILWORTH SCIENCE PARK, CHILWORTH, SOUTHAMPTON HAMPSHIRE SO16 7NS

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 £ IC 773/772 11/06/07 £ SR [email protected]=1

View Document

27/06/0727 June 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/04/0720 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/0720 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0720 April 2007 NC INC ALREADY ADJUSTED 04/04/07

View Document

20/04/0720 April 2007 £ NC 1000/1100 04/04/0

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM: 2 VENTURE ROAD CHILWORTH SCIENCE SOUTHAMPTON HAMPSHIRE SO16 7NP

View Document

01/03/051 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0329 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0318 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/03/0126 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 REGISTERED OFFICE CHANGED ON 22/12/00 FROM: COBLAND HOUSE 62-64 HIGH STREET, TOTTON SOUTHAMPTON HAMPSHIRE SO40 9HN

View Document

01/11/001 November 2000 ADOPT ARTICLES 17/10/00

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: 17 ASHBRIDGE RISE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 1SA

View Document

13/03/0013 March 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

10/03/0010 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 SECRETARY RESIGNED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 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