METALOGIC HOLDINGS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Darrell Peter Boxall as a director on 2025-07-31

View Document

18/07/2518 July 2025 NewAppointment of Mr Richard Clancy as a director on 2025-07-18

View Document

21/05/2521 May 2025 Director's details changed for Mr Martin John Goodwin on 2025-05-21

View Document

19/03/2519 March 2025 Director's details changed for Mr Martin John Goodwin on 2025-03-19

View Document

15/11/2415 November 2024

View Document

15/11/2415 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

15/11/2415 November 2024

View Document

15/11/2415 November 2024

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

26/06/2426 June 2024 Appointment of Mr Thomas James Withers as a director on 2024-06-26

View Document

26/06/2426 June 2024 Termination of appointment of Leigh Harrison as a director on 2024-06-26

View Document

20/09/2320 September 2023

View Document

20/09/2320 September 2023

View Document

20/09/2320 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/09/2320 September 2023

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

21/09/2221 September 2022

View Document

15/09/2215 September 2022

View Document

15/09/2215 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

15/09/2215 September 2022

View Document

06/05/226 May 2022 Termination of appointment of Jemma Belghoul as a secretary on 2022-04-29

View Document

06/05/226 May 2022 Appointment of Mr Martin Goodwin as a director on 2022-04-29

View Document

06/05/226 May 2022 Termination of appointment of Scott Ryan Saklad as a director on 2022-04-29

View Document

06/05/226 May 2022 Appointment of Mr Martin Goodwin as a secretary on 2022-04-29

View Document

15/10/2115 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

15/10/2115 October 2021

View Document

15/10/2115 October 2021

View Document

15/10/2115 October 2021

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY SYMONS

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR LEIGH HARRISON

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR SCOTT RYAN SAKLAD

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY MACKINNON

View Document

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN MCNALLY

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

19/10/1719 October 2017 SECRETARY APPOINTED MS LOUISE ORME

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/11/167 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL PETER BOXHALL / 15/09/2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL PETER BOXHALL / 11/05/2016

View Document

03/03/163 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063290350001

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, SECRETARY FARLEY NOBLE

View Document

18/02/1618 February 2016 SECRETARY APPOINTED MR STEPHEN MCNALLY

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR DARRELL PETER BOXHALL

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR JEFFREY RAYMOND MACKINNON

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR FARLEY NOBLE

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR LEIGH HARRISON

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM JONAS SOFTWARE HITHERCROFT ROAD WALLINGFORD OXON OX10 9BT

View Document

19/08/1519 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/08/147 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

22/10/1322 October 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

16/10/1316 October 2013 SECTION 519

View Document

07/08/137 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063290350001

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM OAKLEIGH HOUSE HIGH STREET HARTLEY WINTNEY HAMPSHIRE RG27 8PE

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER YOUNG

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR FARLEY NOBLE

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMS

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, SECRETARY JANE SMITH

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR BARRY ALAN SYMONS

View Document

15/05/1315 May 2013 SECRETARY APPOINTED MR FARLEY NOBLE

View Document

16/04/1316 April 2013 REDUCE ISSUED CAPITAL 21/05/2012

View Document

16/04/1316 April 2013 SECOND FILING WITH MUD 31/07/12 FOR FORM AR01

View Document

15/04/1315 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/08/127 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

30/05/1230 May 2012 30/05/12 STATEMENT OF CAPITAL GBP 10000

View Document

23/05/1223 May 2012 STATEMENT BY DIRECTORS

View Document

23/05/1223 May 2012 SOLVENCY STATEMENT DATED 21/05/12

View Document

23/05/1223 May 2012 REDUCE ISSUED CAPITAL 21/05/2012

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/08/1116 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

11/10/1011 October 2010 ARTICLES OF ASSOCIATION

View Document

11/10/1011 October 2010 VARYING SHARE RIGHTS AND NAMES

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/08/104 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH HARRISON / 31/07/2010

View Document

04/08/094 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/09/0822 September 2008 CURREXT FROM 31/07/2008 TO 31/12/2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

29/12/0729 December 2007 S-DIV 19/12/07

View Document

29/12/0729 December 2007 REGISTERED OFFICE CHANGED ON 29/12/07 FROM: THE BILLINGS, GUILDFORD, SURREY, GU1 4YD

View Document

29/12/0729 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0729 December 2007 NEW SECRETARY APPOINTED

View Document

29/12/0729 December 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0729 December 2007 SUB DIVISION/ RE DES 19/12/07

View Document

29/12/0729 December 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0729 December 2007 £ NC 1000/10001 19/12/07

View Document

29/12/0729 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/0729 December 2007 DIRECTOR RESIGNED

View Document

29/12/0729 December 2007 NC INC ALREADY ADJUSTED 19/12/07

View Document

15/11/0715 November 2007 COMPANY NAME CHANGED STEVTON (NO. 400) LIMITED CERTIFICATE ISSUED ON 15/11/07

View Document

31/07/0731 July 2007 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