METAPHORIX LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

20/06/2520 June 2025 NewApplication to strike the company off the register

View Document

07/04/257 April 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/09/244 September 2024 Termination of appointment of Johannes Bakker as a director on 2024-08-22

View Document

04/09/244 September 2024 Appointment of Luurt Van Der Ploeg as a director on 2024-08-22

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

17/04/2417 April 2024 Accounts for a small company made up to 2023-12-31

View Document

07/02/247 February 2024 Notification of Matthias Stefan Gillner as a person with significant control on 2023-10-02

View Document

07/02/247 February 2024 Cessation of 4Ps Group B.V. as a person with significant control on 2023-10-02

View Document

07/02/247 February 2024 Notification of Michael Martin Hilti as a person with significant control on 2023-10-02

View Document

07/02/247 February 2024 Notification of Jan Richard Rinnert as a person with significant control on 2023-10-02

View Document

07/02/247 February 2024 Notification of Marc Yvan Meyrat as a person with significant control on 2023-10-02

View Document

07/02/247 February 2024 Notification of Hendrik Leber as a person with significant control on 2023-10-02

View Document

07/02/247 February 2024 Notification of Daniel Conradin Daeniker as a person with significant control on 2023-10-02

View Document

07/02/247 February 2024 Notification of Klaus Peter Risch as a person with significant control on 2023-10-02

View Document

02/01/242 January 2024 Appointment of Mr Jyrki Tapio Martikainen as a director on 2024-01-01

View Document

02/01/242 January 2024 Termination of appointment of Ian Angus Cowan as a director on 2024-01-01

View Document

02/01/242 January 2024 Appointment of Ms Valerie Jane Clarke as a director on 2024-01-01

View Document

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

View Accounts

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Resolutions

View Document

05/10/235 October 2023 Termination of appointment of Hendrik Beitler as a director on 2023-10-02

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

13/02/2313 February 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

16/02/2216 February 2022 Termination of appointment of Wicher Jansen as a director on 2022-02-15

View Document

16/02/2216 February 2022 Appointment of Mr Johannes Bakker as a director on 2022-02-15

View Document

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

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

16/07/2016 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

19/06/2019 June 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

19/06/2019 June 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

19/06/2019 June 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 3 TEMPLE COURT TEMPLE WAY COLESHILL BIRMINGHAM B46 1HH UNITED KINGDOM

View Document

17/07/1817 July 2018 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE CHAMBERS / 09/07/2018

View Document

04/07/184 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information