METIS BIOTECHNOLOGIES LIMITED

Company Documents

DateDescription
13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

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

View Accounts

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/07/186 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/07/2018

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN LEES

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

01/02/171 February 2017 DISS40 (DISS40(SOAD))

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 FIRST GAZETTE

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE SERMADIRAS

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 17 HANOVER SQUARE 4TH FLOOR LONDON W1S 1HU

View Document

10/03/1610 March 2016 SECRETARY'S CHANGE OF PARTICULARS / DAVID SMITH / 10/03/2016

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE BLANDINIERES / 10/03/2016

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE BLANDINIERES / 10/03/2016

View Document

10/03/1610 March 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE BLANDINIERES / 09/03/2016

View Document

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

View Accounts

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/01/1520 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

06/10/146 October 2014 REREG PLC TO PRI; RES02 PASS DATE:30/09/2014

View Document

06/10/146 October 2014 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

06/10/146 October 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/05/1417 May 2014 DISS40 (DISS40(SOAD))

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 17 HANOVER SQUARE LONDON W1S 1HU

View Document

15/05/1415 May 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

27/06/1327 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/02/131 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LEES / 07/02/2012

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE BLANDINIERES / 07/02/2012

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / XAVIER GAILLARD / 07/02/2012

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE SERMADIRAS / 07/02/2012

View Document

08/02/128 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/02/112 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

02/07/102 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID SMITH / 04/03/2010

View Document

16/02/1016 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

01/08/091 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 10/01/09; NO CHANGE OF MEMBERS

View Document

04/02/094 February 2009 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS; AMEND

View Document

31/07/0831 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

10/03/0810 March 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

02/04/032 April 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

01/03/011 March 2001 SHARES AGREEMENT OTC

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 RE:SEC 320/SH AGREEMENT 11/01/01

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 ADOPT ARTICLES 11/01/01

View Document

26/01/0126 January 2001 VARYING SHARE RIGHTS AND NAMES 11/01/01

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 SECRETARY RESIGNED

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/019 January 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