METAPHORIX LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | First Gazette notice for voluntary strike-off |
20/06/2520 June 2025 New | Application to strike the company off the register |
07/04/257 April 2025 | Accounts for a small company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/09/244 September 2024 | Termination of appointment of Johannes Bakker as a director on 2024-08-22 |
04/09/244 September 2024 | Appointment of Luurt Van Der Ploeg as a director on 2024-08-22 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-03 with no updates |
17/04/2417 April 2024 | Accounts for a small company made up to 2023-12-31 |
07/02/247 February 2024 | Notification of Matthias Stefan Gillner as a person with significant control on 2023-10-02 |
07/02/247 February 2024 | Cessation of 4Ps Group B.V. as a person with significant control on 2023-10-02 |
07/02/247 February 2024 | Notification of Michael Martin Hilti as a person with significant control on 2023-10-02 |
07/02/247 February 2024 | Notification of Jan Richard Rinnert as a person with significant control on 2023-10-02 |
07/02/247 February 2024 | Notification of Marc Yvan Meyrat as a person with significant control on 2023-10-02 |
07/02/247 February 2024 | Notification of Hendrik Leber as a person with significant control on 2023-10-02 |
07/02/247 February 2024 | Notification of Daniel Conradin Daeniker as a person with significant control on 2023-10-02 |
07/02/247 February 2024 | Notification of Klaus Peter Risch as a person with significant control on 2023-10-02 |
02/01/242 January 2024 | Appointment of Mr Jyrki Tapio Martikainen as a director on 2024-01-01 |
02/01/242 January 2024 | Termination of appointment of Ian Angus Cowan as a director on 2024-01-01 |
02/01/242 January 2024 | Appointment of Ms Valerie Jane Clarke as a director on 2024-01-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/11/2322 November 2023 | Resolutions |
22/11/2322 November 2023 | Resolutions |
22/11/2322 November 2023 | Resolutions |
05/10/235 October 2023 | Termination of appointment of Hendrik Beitler as a director on 2023-10-02 |
06/07/236 July 2023 | Confirmation statement made on 2023-07-03 with no updates |
13/02/2313 February 2023 | Accounts for a small company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/02/2216 February 2022 | Termination of appointment of Wicher Jansen as a director on 2022-02-15 |
16/02/2216 February 2022 | Appointment of Mr Johannes Bakker as a director on 2022-02-15 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
16/07/2016 July 2020 | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19 |
12/07/2012 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES |
19/06/2019 June 2020 | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19 |
19/06/2019 June 2020 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19 |
19/06/2019 June 2020 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19 |
07/07/197 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
23/05/1923 May 2019 | REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 3 TEMPLE COURT TEMPLE WAY COLESHILL BIRMINGHAM B46 1HH UNITED KINGDOM |
17/07/1817 July 2018 | CURREXT FROM 31/07/2019 TO 31/12/2019 |
09/07/189 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE CHAMBERS / 09/07/2018 |
04/07/184 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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