MET-CHECK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-22 with updates

View Document

28/07/2328 July 2023 Notification of Nicholas Iain Gordon Hart as a person with significant control on 2022-12-29

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/12/2229 December 2022 Purchase of own shares.

View Document

29/12/2229 December 2022 Cancellation of shares. Statement of capital on 2022-10-18

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/11/2119 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

03/08/213 August 2021 Change of details for Mrs Imogen Elizabeth Cunningham as a person with significant control on 2021-07-21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS IAIN GORDON HART / 23/07/2020

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/11/1914 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

05/03/195 March 2019 SECRETARY'S CHANGE OF PARTICULARS / IMOGEN ELIZABETH CUNNINGHAM / 11/02/2019

View Document

15/11/1815 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

07/03/187 March 2018 SECRETARY'S CHANGE OF PARTICULARS / IMOGEN ELIZABETH CUNNINGHAM / 15/02/2018

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS IMOGEN ELIZABETH CUNNINGHAM / 15/02/2018

View Document

05/12/175 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/10/155 October 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/08/147 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 SECRETARY APPOINTED IMOGEN ELIZABETH CUNNINGHAM

View Document

30/07/1430 July 2014 SECRETARY'S CHANGE OF PARTICULARS / IMOGEN ELIZABETH CUNNINGHAM / 22/06/2014

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH IMOGEN CUNNINGHAM / 22/06/2014

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH IMOGEN IMOGEN HART / 11/09/2013

View Document

24/07/1424 July 2014 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MIRANDA HART / 11/09/2013

View Document

23/07/1423 July 2014 CHANGE PERSON AS SECRETARY

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH IMOGEN HART / 30/09/2013

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, SECRETARY NICHOLAS HART

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/11/135 November 2013 SECRETARY APPOINTED NICHOLAS IAIN GORDON HART

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, SECRETARY ELIZABETH HART

View Document

23/07/1323 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/10/1218 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/08/1222 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

20/08/1220 August 2012 09/02/12 STATEMENT OF CAPITAL GBP 102

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM WHITING & PARTNERS GARLAND HOUSE GARLAND STREET BURY ST EDMUNDS SUFFOLK IP33 1EZ

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/08/112 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS IAIN GORDON HART / 01/10/2009

View Document

17/08/1017 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH IMOGEN HART / 01/10/2009

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MIRANDA HART / 01/10/2009

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED ELIZABETH IMOGEN HART

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/04/075 April 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 28/02/07

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: PKF UK LLP 16 THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ

View Document

16/08/0616 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 NEW SECRETARY APPOINTED

View Document

21/06/0521 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/0511 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/052 June 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/05/05

View Document

02/06/052 June 2005 REGISTERED OFFICE CHANGED ON 02/06/05 FROM: THE GRANGE GREAT HORWOOD MILTON KEYNES MK17 0QN

View Document

02/06/052 June 2005 NEW SECRETARY APPOINTED

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

05/02/045 February 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/11/0220 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

18/06/0218 June 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

07/09/017 September 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 EXEMPTION FROM APPOINTING AUDITORS 31/07/00

View Document

02/10/002 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

31/03/0031 March 2000 EXEMPTION FROM APPOINTING AUDITORS 31/07/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS

View Document

14/05/9914 May 1999 EXEMPTION FROM APPOINTING AUDITORS 31/07/98

View Document

14/05/9914 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 22/07/98; NO CHANGE OF MEMBERS

View Document

08/06/988 June 1998 EXEMPTION FROM APPOINTING AUDITORS 31/07/97

View Document

08/06/988 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 EXEMPTION FROM APPOINTING AUDITORS 31/07/96

View Document

03/04/973 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

03/04/973 April 1997 EXEMPTION FROM APPOINTING AUDITORS 31/07/96

View Document

29/07/9629 July 1996 RETURN MADE UP TO 22/07/96; NO CHANGE OF MEMBERS

View Document

15/03/9615 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

15/03/9615 March 1996 EXEMPTION FROM APPOINTING AUDITORS 31/07/95

View Document

28/07/9528 July 1995 RETURN MADE UP TO 22/07/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 EXEMPTION FROM APPOINTING AUDITORS 31/07/94

View Document

24/01/9524 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

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

View Document

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

View Document

04/08/944 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/08/944 August 1994 RETURN MADE UP TO 22/07/94; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/10/937 October 1993 RETURN MADE UP TO 22/07/93; NO CHANGE OF MEMBERS

View Document

24/09/9324 September 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

24/06/9324 June 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

04/06/934 June 1993 RETURN MADE UP TO 06/06/92; FULL LIST OF MEMBERS

View Document

04/09/924 September 1992 RETURN MADE UP TO 22/07/92; NO CHANGE OF MEMBERS

View Document

17/01/9217 January 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

07/07/917 July 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

18/06/9118 June 1991 RETURN MADE UP TO 06/06/91; NO CHANGE OF MEMBERS

View Document

26/10/9026 October 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

01/11/891 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8914 April 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

23/03/8923 March 1989 RETURN MADE UP TO 11/03/89; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 COMPANY NAME CHANGED BRAYE BROADWAY LIMITED CERTIFICATE ISSUED ON 06/02/89

View Document

27/01/8927 January 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

29/03/8829 March 1988 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

27/01/8827 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/06/8726 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/02/8717 February 1987 FULL ACCOUNTS MADE UP TO 31/07/85

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