METABULA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/11/249 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/06/2429 June 2024 Micro company accounts made up to 2023-09-30

View Document

11/11/2311 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Micro company accounts made up to 2022-09-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/11/199 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/04/192 April 2019 APPOINTMENT TERMINATED, SECRETARY GILLIAN CHIVERS

View Document

10/03/1910 March 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL BALL

View Document

10/03/1910 March 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN CHIVERS

View Document

10/03/1910 March 2019 REGISTERED OFFICE CHANGED ON 10/03/2019 FROM 38 CAXTON END BOURN CAMBRIDGE CAMBRIDGESHIRE CB23 2SS

View Document

10/03/1910 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/05/1719 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/11/1520 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/11/1412 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/02/1412 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/11/136 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/11/1212 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/11/1114 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MS GILLIAN CHIVERS

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LAVY

View Document

15/11/1015 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM ST JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WS

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SAMUEL LAVY / 29/10/2009

View Document

23/11/0923 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROBERT BALL / 29/10/2009

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN CHIVERS / 29/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER LAWRENCE EATWELL / 29/10/2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROGER EATWELL / 29/10/2008

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BALL / 29/10/2008

View Document

10/11/0810 November 2008 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN CHIVERS / 29/10/2008

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM: 112 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH

View Document

14/11/0514 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 DIV 14/05/04

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 SHARES DIVIDED 14/05/04

View Document

12/03/0412 March 2004 COMPANY NAME CHANGED M&R 940 LIMITED CERTIFICATE ISSUED ON 12/03/04

View Document

29/10/0329 October 2003 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