METAMO PROCESS TECHNOLOGY LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

12/08/2512 August 2025 NewDirector's details changed for Mr Philip Dyas on 2024-09-09

View Document

25/09/2425 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Registered office address changed from 53 Fairlands Road Fairlands Guildford Surrey GU3 3HZ England to 19 Taylors Lane Lindford Bordon GU35 0SW on 2024-09-03

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

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

View Accounts

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

View Accounts

03/11/213 November 2021 Director's details changed for Mr Philip Dyas on 2019-09-20

View Document

03/11/213 November 2021 Termination of appointment of Philip Dyas as a secretary on 2021-09-30

View Document

25/10/2125 October 2021 Director's details changed for Mr Raimund Albert Adolf Selz on 2020-09-01

View Document

01/08/211 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

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

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

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

View Accounts

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

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

View Accounts

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 42 FAIRLANDS AVENUE FAIRLANDS GUILDFORD SURREY GU3 3NB

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

06/09/186 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

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAIMUND ALBERT ADOLF SELZ / 01/07/2016

View Document

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

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/08/1520 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

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

View Accounts

19/09/1419 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

08/07/148 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 114A HIGH STREET GODALMING SURREY GU7 1DW UNITED KINGDOM

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR RAIMUND ALBERT ADOLF SELZ

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/08/131 August 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

17/07/1317 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/07/1224 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, SECRETARY OFFSHORE BIZZ LLP

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MR PHILIP DYAS

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR NIKOLAUS WALDECK AND PYRMONT

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

29/12/1129 December 2011 SECRETARY APPOINTED MR PHILIP DYAS

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM SUITE 38 THAMES INNOVATION CENTRE 2 VERIDION WAY ERITH KENT DA18 4AL UNITED KINGDOM

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED PRINZ NIKOLAUS CARL FERDINAND WALDECK AND PYRMONT

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA KRAY

View Document

08/09/118 September 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

07/09/117 September 2011 CORPORATE SECRETARY APPOINTED OFFSHORE BIZZ LLP

View Document

24/08/1124 August 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, SECRETARY OFFSHORE BIZZ LLP

View Document

12/07/1112 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

04/01/114 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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