METAVENTURES LIMITED

Company Documents

DateDescription
01/10/251 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

30/05/2530 May 2025 Registered office address changed from Cubo Office 310 6 Wellington Place Leeds LS1 4AP England to Clockwise Office 2:04 Yorkshire House Greek Street Leeds LS1 5SH on 2025-05-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Second filing of a statement of capital following an allotment of shares on 2021-10-26

View Document

01/02/221 February 2022 Registered office address changed from The Half Roundhouse Graingers Way Leeds LS12 1AH England to Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT on 2022-02-01

View Document

25/11/2125 November 2021 Certificate of change of name

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Memorandum and Articles of Association

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

08/11/218 November 2021 Sub-division of shares on 2021-10-26

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2021-10-26

View Document

05/11/215 November 2021 Appointment of Jean-Charles Capelli as a director on 2021-10-26

View Document

05/11/215 November 2021 Appointment of Jean-Claude Capelli as a director on 2021-10-26

View Document

05/11/215 November 2021 Notification of Shenzhou S.A. as a person with significant control on 2021-10-26

View Document

05/11/215 November 2021 Cessation of Nigel Douthwaite as a person with significant control on 2021-10-26

View Document

05/11/215 November 2021 Cessation of Ian Philip Douthwaite as a person with significant control on 2021-10-26

View Document

05/11/215 November 2021 Termination of appointment of Nigel Richard Douthwaite as a director on 2021-10-26

View Document

05/11/215 November 2021 Termination of appointment of Anton Kaszubowski as a director on 2021-10-26

View Document

05/11/215 November 2021 Appointment of Christophe Capelli as a director on 2021-10-26

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM THE HALF ROUND HOUSE WELLINGTON ROAD LEEDS LS12 1DR UNITED KINGDOM

View Document

16/08/1916 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

16/10/1816 October 2018 08/01/18 STATEMENT OF CAPITAL GBP 176.75

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN PHILIP DOUTHWAITE

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/06/1628 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/10/1520 October 2015 ADOPT ARTICLES 24/06/2015

View Document

20/10/1520 October 2015 25/06/15 STATEMENT OF CAPITAL GBP 164.97

View Document

24/06/1524 June 2015 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