METIS ASSET MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Accounts for a small company made up to 2024-12-31 |
18/07/2518 July 2025 New | Appointment of Mr Harry Bhavnani as a director on 2025-07-18 |
29/05/2529 May 2025 | Appointment of Mr Edward John Renwick as a director on 2025-05-28 |
17/02/2517 February 2025 | Appointment of Mr Andrew Thomas Karl Westenberger as a director on 2025-02-13 |
13/02/2513 February 2025 | Termination of appointment of Richard Alistair Pursglove as a director on 2025-02-05 |
02/01/252 January 2025 | Appointment of Mr Michael Jonathan Read Bishop as a director on 2024-12-23 |
02/01/252 January 2025 | Termination of appointment of Sarah Jane Spencer as a director on 2024-12-18 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
20/09/2420 September 2024 | Appointment of Mr Richard Alistair Pursglove as a director on 2024-09-19 |
07/06/247 June 2024 | Accounts for a small company made up to 2023-12-31 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-08 with updates |
20/09/2320 September 2023 | Full accounts made up to 2022-12-31 |
24/11/2224 November 2022 | Notification of Hawksmoor Group Limited as a person with significant control on 2022-11-04 |
24/11/2224 November 2022 | Cessation of Hurst Point Group Limited as a person with significant control on 2022-11-04 |
10/11/2210 November 2022 | Registered office address changed from C/O Bishop Fleming, 2nd Floor, Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS England to Brooklands Barn Rocky Lane Haywards Heath RH16 4RR on 2022-11-10 |
09/11/229 November 2022 | Resolutions |
09/11/229 November 2022 | Memorandum and Articles of Association |
09/11/229 November 2022 | Cessation of Simon John Arthur as a person with significant control on 2022-11-04 |
09/11/229 November 2022 | Cessation of George Robert Delaney as a person with significant control on 2022-11-04 |
09/11/229 November 2022 | Resolutions |
09/11/229 November 2022 | Notification of Hurst Point Group Limited as a person with significant control on 2022-11-04 |
08/11/228 November 2022 | Appointment of Mrs Sarah Jane Spencer Soar as a director on 2022-11-07 |
08/11/228 November 2022 | Registered office address changed from Brooklands Barn Rocky Lane Haywards Heath RH16 4RR United Kingdom to C/O Bishop Fleming, 2nd Floor, Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 2022-11-08 |
08/11/228 November 2022 | Appointment of Mr Leighton David Francis Dunkley as a director on 2022-11-07 |
08/11/228 November 2022 | Termination of appointment of Simon John Arthur as a director on 2022-11-07 |
08/11/228 November 2022 | Termination of appointment of George Robert Delaney as a director on 2022-11-07 |
08/11/228 November 2022 | Termination of appointment of Gordon Slocombe as a director on 2022-11-07 |
08/11/228 November 2022 | Termination of appointment of Joel Peter Wormald as a director on 2022-11-07 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
30/03/2230 March 2022 | Full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
23/04/2123 April 2021 | FULL ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
06/10/206 October 2020 | FULL ACCOUNTS MADE UP TO 31/12/19 |
25/09/2025 September 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
25/09/2025 September 2020 | CURRSHO FROM 31/10/2019 TO 31/12/2018 |
31/03/2031 March 2020 | CURREXT FROM 31/10/2020 TO 31/12/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES |
03/04/193 April 2019 | DIRECTOR APPOINTED MR GORDON SLOCOMBE |
03/04/193 April 2019 | 15/03/19 STATEMENT OF CAPITAL GBP 75000 |
03/04/193 April 2019 | DIRECTOR APPOINTED MR JOEL PETER WORMALD |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/11/1829 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
09/10/179 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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