METCOM INTERNATIONAL LIMITED

Company Documents

DateDescription
18/10/2418 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

23/08/2323 August 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-07-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/05/2217 May 2022 Change of details for Mr Michael Anthony Roberts as a person with significant control on 2018-11-01

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WOODCRAFT

View Document

01/11/181 November 2018 CESSATION OF WILLIAM WOODCRAFT AS A PSC

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/04/1822 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/06/179 June 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

22/02/1722 February 2017 SAIL ADDRESS CHANGED FROM: 1ST FLOOR, 44 COOMBE LANE RAYNES PARK LONDON SW20 0LA ENGLAND

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

02/03/162 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/04/1520 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

10/02/1510 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/03/145 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/03/131 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

01/08/121 August 2012 DISS40 (DISS40(SOAD))

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 FIRST GAZETTE

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/03/1221 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

02/03/112 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

22/07/1022 July 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

06/03/106 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WOODCRAFT / 02/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY ROBERTS / 02/03/2010

View Document

05/03/105 March 2010 SAIL ADDRESS CREATED

View Document

27/11/0927 November 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

24/11/0924 November 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

02/03/092 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

06/06/086 June 2008 31/07/06 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

08/03/038 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 REGISTERED OFFICE CHANGED ON 10/07/02 FROM: 14 SALISBURY ROAD LONDON SW19 4EZ

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 06/08/99

View Document

08/08/018 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

01/06/011 June 2001 DELIVERY EXT'D 3 MTH 31/07/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACC. REF. DATE SHORTENED FROM 06/08/00 TO 31/07/00

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/08/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/08/98

View Document

30/11/9830 November 1998 SECRETARY RESIGNED

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 06/08/98

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 NEW SECRETARY APPOINTED

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 REGISTERED OFFICE CHANGED ON 13/02/97 FROM: 26 WESLEY STREET BLACKBURN LANCASHIRE BB7 9EH

View Document

07/02/977 February 1997 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