METACOMPLIANCE LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewSatisfaction of charge NI0491660005 in full

View Document

10/06/2510 June 2025 NewSatisfaction of charge NI0491660006 in full

View Document

10/06/2510 June 2025 NewSatisfaction of charge NI0491660002 in full

View Document

10/06/2510 June 2025 NewSatisfaction of charge NI0491660003 in full

View Document

10/06/2510 June 2025 NewSatisfaction of charge NI0491660004 in full

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

24/10/2424 October 2024 Full accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Resolutions

View Document

17/04/2417 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

10/04/2410 April 2024 Registration of charge NI0491660006, created on 2024-04-09

View Document

03/04/243 April 2024 Termination of appointment of Robert O'brien as a director on 2024-03-27

View Document

03/04/243 April 2024 Termination of appointment of Eamonn Jennings as a director on 2024-03-27

View Document

03/04/243 April 2024 Appointment of Mr Neil Leishman as a director on 2024-03-27

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

04/12/234 December 2023 Statement of capital following an allotment of shares on 2023-11-14

View Document

17/08/2317 August 2023 Full accounts made up to 2023-03-31

View Document

18/01/2318 January 2023 Registration of charge NI0491660005, created on 2023-01-17

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

23/12/2223 December 2022 Registration of charge NI0491660004, created on 2022-12-23

View Document

23/12/2223 December 2022 Registration of charge NI0491660003, created on 2022-12-23

View Document

13/09/2213 September 2022 Full accounts made up to 2022-03-31

View Document

11/02/2211 February 2022 Group of companies' accounts made up to 2021-03-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

09/07/209 July 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT O'BRIEN / 21/04/2020

View Document

10/03/2010 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2019

View Document

14/01/2014 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0491660001

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

09/12/199 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

01/07/191 July 2019 VARYING SHARE RIGHTS AND NAMES

View Document

01/07/191 July 2019 VARYING SHARE RIGHTS AND NAMES

View Document

03/06/193 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2017

View Document

14/05/1914 May 2019 VARYING SHARE RIGHTS AND NAMES

View Document

25/03/1925 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0491660001

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/10/1831 October 2018 28/07/18 STATEMENT OF CAPITAL GBP 700002

View Document

31/10/1831 October 2018 VARYING SHARE RIGHTS AND NAMES

View Document

31/10/1831 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/1831 October 2018 ADOPT ARTICLES 06/02/2017

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED BRENDAN MATTHEWS

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED DAVID JOHNSTONE MACKAY

View Document

23/02/1823 February 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/11

View Document

23/02/1823 February 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/14

View Document

23/02/1823 February 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/13

View Document

23/02/1823 February 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/12

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, SECRETARY JEREMIAH NELSON

View Document

09/01/189 January 2018 SECRETARY APPOINTED JAMES EDWARD MACKAY

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED JAMES EDWARD MACKAY

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED EAMONN JENNINGS

View Document

13/09/1713 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM NORTH WEST BUSINESS CENTRE BERAGHMORE ROAD LONDONDERRY BT48 8SE

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM NORT WEST BUSINESS COMPLEX BERAGHMORE ROAD L/DERRY L/DERRY BT48 8SE

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBBIE O'BRIEN / 26/03/2014

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED JUDITH OBRIEN

View Document

24/02/1424 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 VARYING SHARE RIGHTS AND NAMES

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/112 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 5 NORTHLAND ROAD LONDONDERRY BT48 7HX

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/06/1021 June 2010 COMPANY NAME CHANGED BARONSCOURT TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 21/06/10

View Document

21/06/1021 June 2010 ARTICLES OF ASSOCIATION

View Document

21/06/1021 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/02/109 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

08/11/098 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/07/0916 July 2009 STATUTORY DECLARATION

View Document

22/02/0922 February 2009 31/12/08 ANNUAL RETURN SHUTTLE

View Document

11/09/0811 September 2008 31/12/07 ANNUAL ACCTS

View Document

12/06/0812 June 2008 31/12/07

View Document

21/08/0721 August 2007 NOT RE CONSOL/DIVN OF SHS

View Document

21/08/0721 August 2007 SPECIAL/EXTRA RESOLUTION

View Document

21/08/0721 August 2007 UPDATED MEM AND ARTS

View Document

21/08/0721 August 2007 NOT OF INCR IN NOM CAP

View Document

26/07/0726 July 2007 CHANGE OF DIRS/SEC

View Document

11/07/0711 July 2007 31/12/06 ANNUAL ACCTS

View Document

27/06/0727 June 2007 CHANGE OF DIRS/SEC

View Document

12/03/0712 March 2007 UPDATED MEM AND ARTS

View Document

17/01/0717 January 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

11/12/0611 December 2006 31/12/04 ANNUAL RETURN SHUTTLE

View Document

11/12/0611 December 2006 CERT CHANGE

View Document

11/12/0611 December 2006 CHNG NAME RES FEE WAIVED

View Document

22/11/0622 November 2006 CHANGE OF DIRS/SEC

View Document

22/11/0622 November 2006 CHANGE OF DIRS/SEC

View Document

10/11/0610 November 2006 CHANGE IN SIT REG ADD

View Document

23/09/0623 September 2006 CHANGE OF DIRS/SEC

View Document

24/04/0624 April 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

14/04/0614 April 2006 31/12/05 ANNUAL ACCTS

View Document

11/04/0611 April 2006 CHANGE OF DIRS/SEC

View Document

11/04/0611 April 2006 CHANGE OF DIRS/SEC

View Document

02/12/052 December 2005 31/12/04 ANNUAL ACCTS

View Document

08/07/058 July 2005 CHANGE IN SIT REG ADD

View Document

17/05/0417 May 2004 CHANGE OF DIRS/SEC

View Document

17/05/0417 May 2004 CHANGE OF DIRS/SEC

View Document

17/05/0417 May 2004 CHANGE OF DIRS/SEC

View Document

17/05/0417 May 2004 CHANGE OF DIRS/SEC

View Document

17/05/0417 May 2004 CHANGE IN SIT REG ADD

View Document

31/12/0331 December 2003 MEMORANDUM

View Document

31/12/0331 December 2003 DECLN COMPLNCE REG NEW CO

View Document

31/12/0331 December 2003 PARS RE DIRS/SIT REG OFF

View Document

31/12/0331 December 2003 ARTICLES

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