METAMORPHOSIS GP LIMITED
Company Documents
Date | Description |
---|---|
07/05/227 May 2022 | Voluntary strike-off action has been suspended |
07/05/227 May 2022 | Voluntary strike-off action has been suspended |
05/04/225 April 2022 | First Gazette notice for voluntary strike-off |
25/03/2225 March 2022 | Application to strike the company off the register |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
14/06/2114 June 2021 | Registered office address changed from 20a St. James Road Harpenden Hertfordshire AL5 4PB to 54 Cowper Road Harpenden AL5 5NG on 2021-06-14 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/12/1720 December 2017 | DISS40 (DISS40(SOAD)) |
19/12/1719 December 2017 | FIRST GAZETTE |
16/12/1716 December 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/10/156 October 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/10/147 October 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/09/1330 September 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
08/10/128 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/02/1217 February 2012 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/10/1127 October 2011 | Annual return made up to 28 September 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/11/108 November 2010 | Annual return made up to 28 September 2010 with full list of shareholders |
02/06/102 June 2010 | Annual return made up to 28 September 2009 with full list of shareholders |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/10/0830 October 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 |
17/10/0817 October 2008 | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | LOCATION OF DEBENTURE REGISTER |
14/10/0814 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / YASMIN SALEEM / 01/09/2008 |
14/10/0814 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TARIQ SALEEM / 01/09/2008 |
14/10/0814 October 2008 | REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 14 GALESBURY ROAD LONDON SW18 2RL |
30/09/0830 September 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 |
16/09/0816 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/06/0820 June 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
13/05/0813 May 2008 | CURRSHO FROM 30/09/2007 TO 31/03/2007 |
21/01/0821 January 2008 | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 2ND FLOOR, 145-157 ST JOHN STREET, LONDON LONDON EC1V 4PY |
24/07/0724 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
18/10/0618 October 2006 | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS |
28/09/0528 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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