METAB3E LONDON & SOUTH EAST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Registered office address changed from South Parade, Wakefield, West Yorkshire, Suite 5 South Parade Wakefield WF1 1LR England to Suite 6 35 George Street Wakefield WF1 1LX on 2025-05-01

View Document

03/04/253 April 2025 Current accounting period extended from 2024-11-30 to 2025-04-30

View Document

02/04/252 April 2025 Certificate of change of name

View Document

28/12/2428 December 2024 Confirmation statement made on 2024-11-22 with updates

View Document

30/08/2430 August 2024 Termination of appointment of Anthony John Carney as a director on 2024-08-28

View Document

30/08/2430 August 2024 Appointment of Mr Mark Anthony Parker as a director on 2024-08-28

View Document

30/08/2430 August 2024 Cessation of Anthony John Carney as a person with significant control on 2024-08-28

View Document

30/08/2430 August 2024 Termination of appointment of Christine Louise Sidwell as a secretary on 2024-08-28

View Document

30/08/2430 August 2024 Notification of Map Spv 1 Limited as a person with significant control on 2024-08-28

View Document

28/08/2428 August 2024 Registration of charge 060059340001, created on 2024-08-28

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM 2.08 CHESTER HOUSE KENNINGTON BUSINESS PARK 1-3 BRIXTON ROAD LONDON SW9 6DE

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/01/1520 January 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 1 WAREHAM HOUSE CARROUN ROAD LONDON SW8 1AZ

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/11/1327 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/12/1219 December 2012 SAIL ADDRESS CHANGED FROM: K101.1 MAINTAIN A BUILD 100 CLEMENTS ROAD LONDON SE16 4DG ENGLAND

View Document

19/12/1219 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/11/1221 November 2012 CURREXT FROM 22/11/2012 TO 30/11/2012

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 22 November 2011

View Document

05/12/115 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

05/12/115 December 2011 PREVSHO FROM 30/11/2011 TO 22/11/2011

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/02/1124 February 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

30/08/1030 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/01/1021 January 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

20/01/1020 January 2010 SAIL ADDRESS CREATED

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN CARNEY / 01/10/2009

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED

View Document

22/11/0622 November 2006 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