METASHIFT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
11/04/2411 April 2024 | Registered office address changed from 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS England to 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS on 2024-04-11 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
23/10/2123 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
25/02/2125 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/10/2018 October 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
16/12/1916 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES ALDER / 16/12/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
16/07/1916 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 3 THE WILLOWS MILL FARM COURTYARD BEACHAMPTON MILTON KEYNES MK19 6DS ENGLAND |
28/01/1928 January 2019 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES ALDER / 26/01/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
28/03/1828 March 2018 | REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 2 HERMITAGE CLOSE HYTHE KENT CT21 6HZ |
26/03/1826 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES ALDER / 22/03/2018 |
26/03/1826 March 2018 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES ALDER / 22/03/2018 |
06/02/186 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
10/01/1810 January 2018 | CESSATION OF MATTHEW JAMES ALDER AS A PSC |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
30/10/1730 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ALDER |
16/07/1716 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/05/174 May 2017 | 01/03/17 STATEMENT OF CAPITAL GBP 11 |
02/05/172 May 2017 | ADOPT ARTICLES 01/03/2017 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/11/1511 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/12/1421 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES ALDER / 21/12/2014 |
14/11/1414 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/10/1323 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
28/07/1328 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
26/07/1326 July 2013 | REGISTERED OFFICE CHANGED ON 26/07/2013 FROM 32 OAKWORTH ROAD LONDON W10 6DQ ENGLAND |
24/07/1324 July 2013 | REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 2 HERMITAGE CLOSE HYTHE KENT CT21 6HZ |
16/11/1216 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
22/11/1122 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
21/11/1121 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES ALDER / 21/11/2011 |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/11/108 November 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES ALDER / 21/11/2009 |
02/12/092 December 2009 | REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 38 UPTON CLOSE LONDON NW2 1UP UNITED KINGDOM |
20/10/0920 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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