METAFIT LTD.

Company Documents

DateDescription
14/03/2514 March 2025 Resolutions

View Document

14/03/2514 March 2025 Registered office address changed from C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland to 31 Charlotte Square Edinburgh EH2 4ET on 2025-03-14

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Secretary's details changed for As Company Services Limited on 2023-12-11

View Document

12/12/2312 December 2023 Change of details for Thomas Scott Frame Dalgleish as a person with significant control on 2023-12-11

View Document

12/12/2312 December 2023 Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY United Kingdom to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 2023-12-12

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

06/07/236 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

10/05/1610 May 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AS COMPANY SERVICES LIMITED / 10/05/2016

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 1 RUTLAND COURT EDINBURGH EH3 8EY

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/07/1516 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/07/1415 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/08/1314 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/07/1218 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/07/1129 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/08/1010 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/11/093 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AS COMPANY SERVICES LIMITED / 01/10/2009

View Document

22/10/0922 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/07/0913 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/067 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 £ NC 1000/15002 14/01/

View Document

08/09/058 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/09/058 September 2005 NC INC ALREADY ADJUSTED 14/01/05

View Document

11/07/0511 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 COMPANY NAME CHANGED ANDSTRAT (NO.198) LIMITED CERTIFICATE ISSUED ON 24/11/04

View Document

12/07/0412 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information