MET REAL ESTATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewConfirmation statement made on 2025-09-19 with no updates

View Document

18/03/2518 March 2025 Termination of appointment of Ervin Kurtaj as a director on 2025-03-18

View Document

19/02/2519 February 2025 Micro company accounts made up to 2024-05-31

View Document

17/02/2517 February 2025 Appointment of Mr Ervin Kurtaj as a director on 2025-02-14

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/02/2414 February 2024 Micro company accounts made up to 2023-05-31

View Document

23/09/2323 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Micro company accounts made up to 2022-05-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/02/224 February 2022 Micro company accounts made up to 2021-05-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

07/02/217 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 101946800007

View Document

21/01/2121 January 2021 REGISTERED OFFICE CHANGED ON 21/01/2021 FROM 85 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

21/01/2121 January 2021 REGISTERED OFFICE CHANGED ON 21/01/2021 FROM 475 MONTAGU ROAD LONDON N9 0HS ENGLAND

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMET KURTAJ / 21/01/2021

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ERJON KURTAJ / 21/01/2020

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/01/2030 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101946800006

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/12/193 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101946800005

View Document

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

10/12/1810 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101946800004

View Document

16/11/1816 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101946800003

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR ERVIN KURTAJ

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MR ERVIN KURTAJ

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MR ERJON KURTAJ

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101946800002

View Document

12/07/1712 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101946800001

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101946800001

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 475 MONTAGU ROAD LONDON N9 0HS ENGLAND

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 21 KEVELIOC ROAD KEVELIOC ROAD LONDON N17 7PR ENGLAND

View Document

23/05/1623 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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