METADIGM LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewDirector's details changed for Mr Patrick Mchale on 2021-06-21

View Document

23/05/2523 May 2025 Director's details changed for Mr Ian Christopher Brown on 2025-04-01

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

29/01/2429 January 2024 Termination of appointment of Eoin Goulding as a director on 2024-01-01

View Document

29/01/2429 January 2024 Termination of appointment of Eoin Goulding as a secretary on 2024-01-01

View Document

17/12/2317 December 2023 Accounts for a small company made up to 2022-12-31

View Document

09/08/239 August 2023 Change of details for Blend It Group Limited as a person with significant control on 2023-08-02

View Document

02/08/232 August 2023 Registered office address changed from Horizon Trade Park 4 Ring Way Bounds Green London N11 2NW United Kingdom to Unit 4 Horizon Trade Park Ring Way Bounds Green London N11 2NW on 2023-08-02

View Document

29/03/2329 March 2023 Registered office address changed from 46 New Broad Street London EC2M 1JH United Kingdom to Horizon Trade Park 4 Ring Way Bounds Green London N11 2NW on 2023-03-29

View Document

29/03/2329 March 2023 Change of details for Blend It Group Limited as a person with significant control on 2023-03-28

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

20/09/2220 September 2022 Change of details for Blend It Group Limited as a person with significant control on 2022-09-12

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

06/12/216 December 2021 Accounts for a small company made up to 2020-12-31

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-02-07 with no updates

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR SEAN ROONEY

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM CHURCH HOUSE 32A KNEESWORTH STREET ROYSTON SG8 5AB ENGLAND

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WALSH

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

03/12/193 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR JASON SIMPER

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM TS2 PINEWOOD COURT COLESHILL ROAD MARSTON GREEN BIRMINGHAM B37 7HG ENGLAND

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLEND IT GROUP LIMITED

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, SECRETARY NICHOLAS SCOTT

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR SEAN ROONEY

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 30 WELLINGTON STREET COVENT GARDEN LONDON WC2E 7BD

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR EOIN GOULDING

View Document

04/01/184 January 2018 SECRETARY APPOINTED MR EOIN GOULDING

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR ANTHONY DAVID WALSH

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SCOTT

View Document

27/12/1727 December 2017 ALTER ARTICLES 28/11/2017

View Document

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/02/169 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/02/1512 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/02/1425 February 2014 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS NICK SCOTT / 25/02/2014

View Document

25/02/1425 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SCOTT / 01/09/2013

View Document

30/09/1330 September 2013 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS NICK SCOTT / 01/09/2013

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM FIRST FLOOR 25 GARRICK STREET LONDON WC2E 9AX

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1313 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

13/02/1313 February 2013 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS SCOTT / 21/12/2012

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SCOTT / 21/12/2012

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/02/128 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/02/1123 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/02/1015 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

21/12/0921 December 2009 CURRSHO FROM 30/04/2010 TO 31/12/2009

View Document

19/11/0919 November 2009 SECRETARY APPOINTED NICHOLAS SCOTT

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 33 , WEST GREEN,, BARRINGTON, CAMBRIDGESHIRE, CB22 7RZ

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED MR NICHOLAS SCOTT

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED MR JASON PAUL SIMPER

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN MCRAE

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, SECRETARY ALAN MCRAE

View Document

17/06/0917 June 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR SIMON BROOKS

View Document

26/02/0926 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

08/02/088 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/088 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 33, WEST GREEN, BARRINGTON, CAMBRIDGESHIRE, CB2 5RZ.

View Document

08/02/088 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0722 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 S-DIV 01/12/06

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED

View Document

20/12/0620 December 2006 SUBDIVISION 01/12/06

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 SECRETARY RESIGNED

View Document

20/12/0620 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

06/02/996 February 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

03/02/983 February 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

31/01/9731 January 1997 RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

29/01/9629 January 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

10/02/9510 February 1995 RETURN MADE UP TO 07/02/95; NO CHANGE OF MEMBERS

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

20/02/9420 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/02/9420 February 1994 RETURN MADE UP TO 07/02/94; FULL LIST OF MEMBERS

View Document

20/02/9420 February 1994 S386 DISP APP AUDS 04/02/94

View Document

04/03/934 March 1993 AUDITOR'S RESIGNATION

View Document

22/02/9322 February 1993 RETURN MADE UP TO 07/02/93; NO CHANGE OF MEMBERS

View Document

21/02/9321 February 1993 AUDITOR'S RESIGNATION

View Document

05/07/925 July 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

31/03/9231 March 1992 RETURN MADE UP TO 07/02/92; NO CHANGE OF MEMBERS

View Document

07/09/917 September 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

08/05/918 May 1991 RETURN MADE UP TO 07/02/91; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

04/04/904 April 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

04/04/904 April 1990 £ NC 1000/1100 23/03/9

View Document

04/04/904 April 1990 NC INC ALREADY ADJUSTED 23/03/90

View Document

28/06/8928 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/03/8921 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/8916 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/8916 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/8916 March 1989 REGISTERED OFFICE CHANGED ON 16/03/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/03/8913 March 1989 COMPANY NAME CHANGED WELLSTRIKE LIMITED CERTIFICATE ISSUED ON 14/03/89

View Document

10/03/8910 March 1989 ALTER MEM AND ARTS 080289

View Document

07/02/897 February 1989 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