METFLAM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

09/12/249 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Director's details changed for Mr William David John Jarvis on 2024-02-16

View Document

28/10/2328 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Change of details for Dj & Jj Holdings Ltd as a person with significant control on 2022-03-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID JOHN JARVIS / 12/02/2020

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/12/1816 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CESSATION OF GILLIAN MARTIN AS A PSC

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / DJ & JJ HOLDINGS LTD / 01/02/2018

View Document

24/05/1824 May 2018 CESSATION OF CLIVE LEON MARTIN AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 4 MARSHGATE CENTRE PARKWAY HARLOW BUSINESS PARK HARLOW ESSEX CM19 5QP

View Document

08/06/168 June 2016 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

08/06/168 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067306600002

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/10/158 October 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 067306600001

View Document

08/10/158 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067306600001

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE JARVIS

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID JARVIS

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR NEIL JAMES BLACKALLER

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR WILLIAM DAVID JOHN JARVIS

View Document

17/06/1517 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 26 ALLMAINS CLOSE NAZEING WALTHAM ABBEY ESSEX EN9 2LX UNITED KINGDOM

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/01/1413 January 2014 PREVSHO FROM 18/06/2013 TO 31/05/2013

View Document

12/12/1312 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 067306600001

View Document

28/06/1328 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 18 June 2012

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM PLUMPTON HOUSE PLUMPTON ROAD HODDESDEN HERTFORDSHIRE EN11 0LB

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE MARTIN

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MRS JULIE JARVIS

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MR DAVID JARVIS

View Document

19/06/1219 June 2012 PREVSHO FROM 31/10/2012 TO 18/06/2012

View Document

14/05/1214 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DISS40 (DISS40(SOAD))

View Document

12/03/1212 March 2012 Annual return made up to 22 October 2011 with full list of shareholders

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/12/108 December 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JARVIS

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/04/1016 April 2010 COMPANY NAME CHANGED FYRESPAN LIMITED CERTIFICATE ISSUED ON 16/04/10

View Document

16/04/1016 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID JOHN JARVIS / 22/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE LEON MARTIN / 22/10/2009

View Document

24/11/0924 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY NEIL BLACKALLER LOGGED FORM

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED WILLIAM DAVID JOHN JARVIS

View Document

04/11/084 November 2008 SECRETARY APPOINTED NEIL JAMES BLACKALLER

View Document

04/11/084 November 2008 DIRECTOR APPOINTED CLIVE LEON MARTIN

View Document

04/11/084 November 2008 DIRECTOR APPOINTED NEIL JAMES BLACKALLER

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

22/10/0822 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information