METABUZZ LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Confirmation statement made on 2025-10-06 with no updates |
| 20/11/2420 November 2024 | Confirmation statement made on 2024-10-06 with no updates |
| 20/11/2420 November 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 26/10/2326 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
| 04/09/234 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 06/10/226 October 2022 | Confirmation statement made on 2022-10-06 with updates |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 25/02/2225 February 2022 | Total exemption full accounts made up to 2020-12-31 |
| 07/02/227 February 2022 | Termination of appointment of Michaela Janet Allen as a director on 2022-02-07 |
| 07/02/227 February 2022 | Registered office address changed from Flat 21 Bedford House 380 London Road Croydon CR0 2FU England to Cavell House Stannard Place St. Crispins Road Norwich NR3 1YE on 2022-02-07 |
| 07/02/227 February 2022 | Notification of John Mark Deeks as a person with significant control on 2022-02-07 |
| 07/02/227 February 2022 | Appointment of Mr John Mark Deeks as a director on 2022-02-07 |
| 07/02/227 February 2022 | Cessation of Michaela Janet Allen as a person with significant control on 2022-02-07 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 08/12/218 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 17/12/2017 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES |
| 10/07/2010 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHAELA JANET ALLEN / 10/07/2020 |
| 10/07/2010 July 2020 | PSC'S CHANGE OF PARTICULARS / MISS MICHAELA JANET ALLEN / 10/07/2020 |
| 10/07/2010 July 2020 | REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 19 FALCON STREET PRESTON PR1 6TE ENGLAND |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
| 24/05/1924 May 2019 | REGISTERED OFFICE CHANGED ON 24/05/2019 FROM SUITE 10D 17-23 QUEEN STREET DEAL KENT CT14 6EY UNITED KINGDOM |
| 01/04/191 April 2019 | PSC'S CHANGE OF PARTICULARS / MISS MICHAELA JANET ALLEN / 01/04/2019 |
| 01/04/191 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHAELA JANET ALLEN / 01/04/2019 |
| 04/12/184 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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