METAMERGE UN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Registered office address changed from 107 Hindes Road Harrow HA1 1RU England to C/O Hill Wooldridge & Co, Monument House 215 Marsh Road Pinner HA5 5NE on 2025-06-02

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

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

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JONAS OLA HOLMSTROM-TEREFE / 04/06/2019

View Document

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN JONAS OLA HOLMSTROM-TEREFE / 04/06/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 88-90 BAKER STREET LONDON W1U 6TQ

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JONAS OLA HOLMSTROM-TEREFE / 04/12/2015

View Document

22/01/1622 January 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

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

View Accounts

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR GUY BERRYMAN

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JONAS OLA HOLMSTROM-TEREFE / 04/12/2014

View Document

05/01/155 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / GUY RUPERT BERRYMAN / 04/12/2014

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / GUY RUPERT BERRYMAN / 04/12/2013

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JONAS OLA HOLMSTROM-TEREFE / 04/12/2013

View Document

03/02/143 February 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/04/1221 April 2012 DISS40 (DISS40(SOAD))

View Document

20/04/1220 April 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/02/1128 February 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GUY RUPERT BERRYMAN / 01/10/2010

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED GUY RUPERT BERRYMAN

View Document

06/04/106 April 2010 04/12/09 STATEMENT OF CAPITAL GBP 1000

View Document

03/01/103 January 2010 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED MARTIN HOLMSTROM-TEREFE

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

04/12/094 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information