METASOFT TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

19/05/2319 May 2023 Certificate of change of name

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

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

View Accounts

09/12/229 December 2022 Accounts for a small company made up to 2021-12-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

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

View Accounts

23/12/2123 December 2021 Accounts for a small company made up to 2020-12-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

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

View Accounts

30/12/2030 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

28/08/2028 August 2020 CESSATION OF ANTHONY MARTIN COLLICK AS A PSC

View Document

28/08/2028 August 2020 CESSATION OF ROBERT LUKE COLLICK AS A PSC

View Document

28/08/2028 August 2020 CESSATION OF ANTHONY MARTIN COLLICK AS A PSC

View Document

28/08/2028 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT LUKE COLLICK

View Document

28/08/2028 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY MARTIN COLLICK

View Document

28/08/2028 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT LUKE COLLICK

View Document

28/08/2028 August 2020 SAIL ADDRESS CREATED

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COLLICK

View Document

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

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 4TH FLOOR 13 REGENT STREET ST JAMES'S LONDON SW1Y 4LR UNITED KINGDOM

View Document

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

View Accounts

02/11/182 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY MARTIN COLLICK

View Document

01/11/181 November 2018 CESSATION OF HIGHLOW MARKETS PTY LTD AS A PSC

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

25/04/1825 April 2018 PREVEXT FROM 31/08/2017 TO 31/12/2017

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM MILTON GATE 60 CHISWELL STREET LONDON EC1Y 4AG ENGLAND

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

29/10/1629 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM NWMS CENTER 31 SOUTHAMPTON ROW OFFICE 3.11, 3RD FLOOR LONDON WC1B 5HJ UNITED KINGDOM

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, SECRETARY NORTHWESTERN MANAGEMENT SERVICES LIMITED

View Document

08/09/168 September 2016 DIRECTOR APPOINTED TIMOTHY JAMES DOWLING

View Document

08/09/168 September 2016 CORPORATE SECRETARY APPOINTED A G SECRETARIAL LIMITED

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

04/09/154 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR STUART POPPLETON

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR ANTHONY MARTIN COLLICK

View Document

22/08/1422 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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