METATAXIS LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

08/12/248 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

04/05/224 May 2022 Registered office address changed from 131 High Street South Northchurch Berkhamsted HP4 3QR England to 8 Wingbury Courtyard Wingrave Aylesbury HP22 4LW on 2022-05-04

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

21/10/2121 October 2021 Cessation of Judi Mary Vernau as a person with significant control on 2021-10-01

View Document

21/10/2121 October 2021 Notification of Noeleen Wendy Schenk as a person with significant control on 2021-10-01

View Document

21/10/2121 October 2021 Termination of appointment of Judi Mary Vernau as a director on 2021-06-23

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/12/202 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 53 CAVENDISH ROAD LONDON SW12 0BL

View Document

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, SECRETARY NIGEL BAXTER

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

25/01/1925 January 2019 17/07/18 STATEMENT OF CAPITAL GBP 270

View Document

13/11/1813 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/02/182 February 2018 28/12/17 STATEMENT OF CAPITAL GBP 267

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

08/11/178 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 23/06/17 STATEMENT OF CAPITAL GBP 264

View Document

09/08/179 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

17/03/1717 March 2017 20/02/17 STATEMENT OF CAPITAL GBP 275

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/02/164 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/07/1520 July 2015 01/06/15 STATEMENT OF CAPITAL GBP 272

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/02/153 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/05/1419 May 2014 01/05/14 STATEMENT OF CAPITAL GBP 264

View Document

15/05/1415 May 2014 03/03/14 STATEMENT OF CAPITAL GBP 233

View Document

15/03/1415 March 2014 APPOINTMENT TERMINATED, DIRECTOR CERYS HEARSEY

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MS CERYS HEARSEY

View Document

16/09/1316 September 2013 02/09/13 STATEMENT OF CAPITAL GBP 228

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/02/137 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

27/11/1227 November 2012 01/11/12 STATEMENT OF CAPITAL GBP 222

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MS NOELEEN WENDY SCHENK

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/07/1226 July 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

26/07/1226 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

26/07/1226 July 2012 26/07/12 STATEMENT OF CAPITAL GBP 200

View Document

22/07/1222 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARC STEPHENSON / 21/07/2012

View Document

22/07/1222 July 2012 APPOINTMENT TERMINATED, DIRECTOR CAROL SCOTT

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

12/01/1212 January 2012 12/01/12 STATEMENT OF CAPITAL GBP 212

View Document

10/01/1210 January 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/01/1120 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/06/1025 June 2010 SECRETARY APPOINTED NIGEL PAUL BAXTER

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, SECRETARY MARC STEPHENSON

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MARC STEPHENSON / 18/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC STEPHENSON / 18/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDI MARY VERNAU / 18/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL ANNE SCOTT / 18/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/07/099 July 2009 DIRECTOR APPOINTED MS CAROL ANNE SCOTT

View Document

17/03/0917 March 2009 AGREEMENT 24/02/2009

View Document

06/03/096 March 2009 GBP IC 300/212 24/02/09 GBP SR 88@1=88

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH WILSON

View Document

19/01/0919 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/03/081 March 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/03/0727 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/06/0623 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

12/05/0512 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/053 March 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 28/02/03

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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