METATECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-04-09 with updates |
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
09/04/249 April 2024 | Confirmation statement made on 2024-04-09 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
12/12/2312 December 2023 | Director's details changed for Linda Grace Dalgleish on 2023-12-11 |
12/12/2312 December 2023 | Change of details for Alistair Dalgleish as a person with significant control on 2023-12-11 |
12/12/2312 December 2023 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY United Kingdom to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 2023-12-12 |
12/12/2312 December 2023 | Director's details changed for Thomas Scott Frame Dalgleish on 2023-12-11 |
12/12/2312 December 2023 | Secretary's details changed for As Company Services Limited on 2023-12-11 |
12/12/2312 December 2023 | Director's details changed for Alistair Dalgleish on 2023-12-11 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES |
17/04/2017 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DALGLEISH / 09/04/2020 |
17/04/2017 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA GRACE DALGLEISH / 17/04/2020 |
17/04/2017 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SCOTT FRAME DALGLEISH / 17/04/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES |
03/01/183 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
13/04/1613 April 2016 | REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 1 RUTLAND COURT EDINBURGH EH3 8EY |
13/04/1613 April 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
05/05/155 May 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/04/1429 April 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/05/137 May 2013 | Annual return made up to 9 April 2013 with full list of shareholders |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/05/124 May 2012 | Annual return made up to 9 April 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/05/1131 May 2011 | Annual return made up to 9 April 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA GRACE DALGLEISH / 07/05/2010 |
07/05/107 May 2010 | Annual return made up to 9 April 2010 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DALGLEISH / 08/04/2010 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/11/093 November 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AS COMPANY SERVICES LIMITED / 01/10/2009 |
10/09/0910 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DALGLEISH / 01/01/2009 |
10/09/0910 September 2009 | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/06/084 June 2008 | APPOINTMENT TERMINATED SECRETARY ANDERSON STRATHERN WS |
04/06/084 June 2008 | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS |
27/05/0827 May 2008 | SECRETARY APPOINTED AS COMPANY SERVICES LIMITED |
05/02/085 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/05/0721 May 2007 | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/04/0611 April 2006 | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS |
28/12/0528 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/05/0513 May 2005 | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS |
24/11/0424 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
09/06/049 June 2004 | REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 48 CASTLE STREET EDINBURGH MIDLOTHIAN EH2 3LX |
28/04/0428 April 2004 | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS |
23/02/0423 February 2004 | £ IC 5001/5000 03/02/04 £ SR 1@1=1 |
16/02/0416 February 2004 | RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS; AMEND |
11/08/0311 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
23/04/0323 April 2003 | RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS |
05/02/035 February 2003 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 |
03/09/023 September 2002 | NC INC ALREADY ADJUSTED 14/06/02 |
03/09/023 September 2002 | £ NC 1000/6000 14/06/0 |
20/06/0220 June 2002 | NEW DIRECTOR APPOINTED |
20/06/0220 June 2002 | NEW DIRECTOR APPOINTED |
09/04/029 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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