M & T METALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

25/07/2525 July 2025 NewChange of details for Sfm Sa as a person with significant control on 2025-07-14

View Document

25/07/2525 July 2025 NewChange of details for Sfm Sa as a person with significant control on 2025-07-01

View Document

15/07/2515 July 2025 NewDirector's details changed for Mr Nicolas James Goodricke on 2025-07-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-07-14 with updates

View Document

06/08/246 August 2024 Registered office address changed from Unit F2 Holbrook Green Holbrook Industrial Estate Mosborough Sheffield S19 5FE United Kingdom to Unit F2 Holbrook Green Holbrook Industrial Estate Sheffield S20 3FE on 2024-08-06

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-07-14 with updates

View Document

15/08/2315 August 2023 Notification of Sfm Sa as a person with significant control on 2022-12-22

View Document

15/08/2315 August 2023 Cessation of Tommaso Edoardo Guilini as a person with significant control on 2022-12-22

View Document

16/05/2316 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-14 with updates

View Document

27/04/2127 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/09/2010 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

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

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMMASO EDOARDO GUILINI

View Document

12/06/1812 June 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

24/01/1824 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR FRANCOIS TORNAY

View Document

02/10/172 October 2017 CESSATION OF MALCOLM ARTHUR LEE AS A PSC

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR NICOLAS JAMES GOODRICKE

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM LEE

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, SECRETARY JOANNA LEE

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNA LEE

View Document

15/05/1715 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

15/05/1715 May 2017 21/04/17 STATEMENT OF CAPITAL GBP 207

View Document

07/02/177 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/02/177 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/01/175 January 2017 ADOPT ARTICLES 07/12/2016

View Document

06/12/166 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

27/07/1627 July 2016 CHANGE PERSON AS SECRETARY

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM UNIT F 2 HOLBROOK GREEN HOLBROOK INDUSTRIAL ESTATE MOSBOROUGH SHEFFIELD S19 5FE

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ARTHUR LEE / 06/04/2016

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ARTHUR LEE / 26/07/2016

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MRS JOANNA MARY LEE

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/07/1521 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/08/146 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

06/08/146 August 2014 SECRETARY'S CHANGE OF PARTICULARS / JOANNA MARY TALBOT / 01/07/2014

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ARTHUR LEE / 14/07/2013

View Document

03/09/133 September 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/07/1226 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/08/1115 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD LEE

View Document

07/07/117 July 2011 SECRETARY APPOINTED JOANNA MARY TALBOT

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/09/106 September 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 DIRECTORS AUTHORITY 17/06/05

View Document

22/07/0522 July 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

21/11/9521 November 1995 SECRETARY RESIGNED

View Document

21/11/9521 November 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/08/952 August 1995 RETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS

View Document

25/07/9525 July 1995 REGISTERED OFFICE CHANGED ON 25/07/95 FROM: 20 HAWKESMOOR DRIVE LICHFIELD STAFFS WS14

View Document

15/02/9515 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/10/9420 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9415 July 1994 RETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS

View Document

19/01/9419 January 1994 EXEMPTION FROM APPOINTING AUDITORS 17/11/93

View Document

19/01/9419 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

05/01/945 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9328 July 1993 RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/921 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

13/08/9213 August 1992 NEW SECRETARY APPOINTED

View Document

13/08/9213 August 1992 ADOPT MEM AND ARTS 14/07/92

View Document

13/08/9213 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 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