METATECH SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Registration of charge 107163110001, created on 2025-05-16 |
16/05/2516 May 2025 | Change of share class name or designation |
16/05/2516 May 2025 | Resolutions |
16/05/2516 May 2025 | Memorandum and Articles of Association |
15/05/2515 May 2025 | Sub-division of shares on 2025-05-13 |
02/05/252 May 2025 | Cessation of Andrew Jeffrey Scott as a person with significant control on 2025-04-16 |
02/05/252 May 2025 | Appointment of Mr John Antunes as a director on 2025-04-16 |
02/05/252 May 2025 | Notification of Vesper Bidco Limited as a person with significant control on 2025-04-16 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-08 with updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/07/2016 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
18/10/1918 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW JEFFREY SCOTT / 15/10/2019 |
18/10/1918 October 2019 | REGISTERED OFFICE CHANGED ON 18/10/2019 FROM COBURG HOUSE / 1 COBURG STREET GATESHEAD TYNE & WEAR NE8 1NS ENGLAND |
18/10/1918 October 2019 | PSC'S CHANGE OF PARTICULARS / MR. ANDREW JEFFREY SCOTT / 15/10/2019 |
29/08/1929 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
21/11/1821 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/05/1825 May 2018 | PREVSHO FROM 30/04/2018 TO 31/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/188 March 2018 | PSC'S CHANGE OF PARTICULARS / MR. ANDREW JEFFREY SCOTT / 24/10/2017 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES |
16/06/1716 June 2017 | VARYING SHARE RIGHTS AND NAMES |
16/06/1716 June 2017 | ADOPT ARTICLES 06/06/2017 |
20/05/1720 May 2017 | REGISTERED OFFICE CHANGED ON 20/05/2017 FROM BEECH HOUSE / 13 FRONT STREET WHICKHAM NEWCASTLE UPON TYNE NE16 4HF ENGLAND |
08/04/178 April 2017 | 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