METIA GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/12/2427 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-24 with updates

View Document

01/08/241 August 2024 Memorandum and Articles of Association

View Document

01/08/241 August 2024 Resolutions

View Document

01/08/241 August 2024 Memorandum and Articles of Association

View Document

23/07/2423 July 2024 Resolutions

View Document

19/07/2419 July 2024 Appointment of Mr Colin Peter Close as a director on 2024-07-15

View Document

18/07/2418 July 2024 Appointment of Mr John William Wise as a director on 2024-07-15

View Document

18/07/2418 July 2024 Notification of Jbi-Uk Spv Ltd as a person with significant control on 2024-07-15

View Document

18/07/2418 July 2024 Cessation of Stephen Andrew Ellis as a person with significant control on 2024-07-15

View Document

18/07/2418 July 2024 Cessation of Emma Ellis as a person with significant control on 2024-07-15

View Document

18/07/2418 July 2024 Termination of appointment of Paul Burcher as a director on 2024-07-15

View Document

08/07/248 July 2024 Second filing of Confirmation Statement dated 2023-08-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITE

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

30/08/1930 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041714010002

View Document

30/08/1930 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/08/187 August 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

03/07/183 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR LUKE MCKEEVER

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR MATTHEW JAMES WHITE

View Document

06/07/176 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

02/06/172 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/03/2017

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR LUKE WILLIAM MCKEEVER

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

05/07/165 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

07/06/167 June 2016 CHANGE PERSON AS SECRETARY

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BURCHER / 06/06/2016

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 101 ST MARTIN'S LANE LONDON WC2N 4AZ

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BURCHER / 06/06/2016

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW ELLIS / 06/06/2016

View Document

09/03/169 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

06/07/156 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

24/03/1524 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR LUKE MCKEEVER

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN ELLIS

View Document

10/11/1410 November 2014 SECRETARY APPOINTED EMMA ELLIS

View Document

02/07/142 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

25/06/1425 June 2014 ADOPT ARTICLES 30/05/2014

View Document

27/03/1427 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

01/02/141 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041714010002

View Document

14/11/1314 November 2013 ADOPT ARTICLES 30/10/2013

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR CLARE WALSH

View Document

14/11/1314 November 2013 14/11/13 STATEMENT OF CAPITAL GBP 7123.00

View Document

14/11/1314 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

14/11/1314 November 2013 PROPOSED BUY BACK AGRREMENT TOPURCHASE FROM CLARE WALSH 2445450 ORD SHARES OF £0.001 EACH AND431550 A ORDINARY SHARES OF£0.001 EACH 30/10/2013

View Document

03/07/133 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

05/03/135 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

28/01/1328 January 2013 SECOND FILING WITH MUD 02/03/11 FOR FORM AR01

View Document

28/01/1328 January 2013 SECOND FILING WITH MUD 02/03/12 FOR FORM AR01

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR PAUL BURCHER

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR LUKE WILLIAM MCKEEVER

View Document

04/07/124 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

14/03/1214 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

06/07/116 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

21/03/1121 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

30/06/1030 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

17/03/1017 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

04/12/094 December 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANDREW ELLIS / 24/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW ELLIS / 24/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLARE WALSH / 24/11/2009

View Document

30/07/0930 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/03/075 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 271 REGENT STREET LONDON W1B 2BP

View Document

04/10/064 October 2006 COMPANY NAME CHANGED THE CIRCUS GROUP LIMITED CERTIFICATE ISSUED ON 04/10/06

View Document

28/07/0628 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/042 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/06/0227 June 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/09/01

View Document

21/11/0121 November 2001 COMPANY NAME CHANGED WRITE IMAGE GROUP LIMITED CERTIFICATE ISSUED ON 21/11/01

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

02/03/012 March 2001 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