METACO COMMODITIES LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

10/07/2510 July 2025 NewRegister(s) moved to registered inspection location 6th Floor 9 Appold Street London EC2A 2AP

View Document

10/07/2510 July 2025 NewRegister inspection address has been changed to 6th Floor 9 Appold Street London EC2A 2AP

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

12/08/2412 August 2024 Appointment of Robin John Bradley as a secretary on 2024-08-12

View Document

07/06/247 June 2024 Registration of charge 096087830007, created on 2024-06-05

View Document

07/06/247 June 2024 Registration of charge 096087830008, created on 2024-06-05

View Document

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

View Accounts

18/09/2318 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

01/02/231 February 2023 Registration of charge 096087830006, created on 2023-01-31

View Document

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

View Accounts

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

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

06/08/196 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/11/18

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096087830002

View Document

29/08/1829 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/11/17

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MANSELL / 15/08/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JOHN BRADLEY / 15/08/2017

View Document

10/08/1710 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096087830001

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 25 November 2016

View Document

23/02/1723 February 2017 PREVEXT FROM 31/05/2016 TO 25/11/2016

View Document

09/06/169 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

01/07/151 July 2015 26/05/15 STATEMENT OF CAPITAL GBP 100

View Document

26/05/1526 May 2015 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