METACELL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/11/2412 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Change of details for Mr Giovanni Idili as a person with significant control on 2023-07-14

View Document

14/07/2314 July 2023 Director's details changed for Stephen Larson on 2023-07-14

View Document

14/07/2314 July 2023 Change of details for Mr Matteo Cantarelli as a person with significant control on 2023-07-14

View Document

14/07/2314 July 2023 Director's details changed for Mr Matteo Cantarelli on 2023-07-14

View Document

14/07/2314 July 2023 Change of details for Mr Stephen Larson as a person with significant control on 2023-07-14

View Document

14/07/2314 July 2023 Director's details changed for Giovanni Idili on 2023-07-14

View Document

14/07/2314 July 2023 Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to C/O Bishop Fleming Llp 10 North Place Cheltenham GL50 4DW on 2023-07-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Change of details for Mr Matteo Cantarelli as a person with significant control on 2021-12-15

View Document

07/11/227 November 2022 Director's details changed for Mr Matteo Cantarelli on 2022-10-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Director's details changed for Giovanni Idili on 2021-10-15

View Document

02/11/212 November 2021 Change of details for Mr Giovanni Idili as a person with significant control on 2021-10-31

View Document

02/11/212 November 2021 Change of details for Mr Matteo Cantarelli as a person with significant control on 2021-10-28

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

26/10/2126 October 2021 Director's details changed for Mr Matteo Cantarelli on 2021-10-22

View Document

25/10/2125 October 2021 Registered office address changed from 30 Millbank Mill Street Oxford OX2 0HJ to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 2021-10-25

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN LARSON / 01/07/2018

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LARSON / 01/07/2018

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MR GIOVANNI CANTARELLI / 31/10/2017

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/11/1517 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTEO CANTARELLI / 10/11/2014

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LARSON / 10/11/2014

View Document

11/11/1411 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM FLAT 4 THE WHARF HOUSE 14, BUTTERWYKE PLACE OXFORD OXFORDSHIRE OX1 1TT UNITED KINGDOM

View Document

31/10/1331 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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