METIS LABS LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/10/2430 October 2024 Registered office address changed from 17 17 Oaklands Road Havant PO9 2RL England to 75 Netherwood Road London W14 0BP on 2024-10-30

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

12/08/2412 August 2024 Application to strike the company off the register

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

04/03/244 March 2024 Notice of completion of voluntary arrangement

View Document

19/10/2319 October 2023 Registered office address changed from 1 the Carlton 73 Grafton Road London NW5 4BB England to 17 17 Oaklands Road Havant PO9 2RL on 2023-10-19

View Document

29/08/2329 August 2023 Notice to Registrar of companies voluntary arrangement taking effect

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Previous accounting period shortened from 2023-05-31 to 2023-03-31

View Document

12/04/2312 April 2023 Change of details for Mr Mohammad Bashir Beikzadeh as a person with significant control on 2023-03-30

View Document

12/04/2312 April 2023 Director's details changed for Mr Mohammad Bashir Beikzadeh on 2023-03-30

View Document

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

View Accounts

13/03/2313 March 2023 Termination of appointment of Florian Corbin Brian Obst as a director on 2023-03-07

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/02/224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/10/2114 October 2021 Appointment of Mr Florian Corbin Brian Obst as a director on 2021-10-14

View Document

14/10/2114 October 2021 Termination of appointment of Marcel Jozef Van Der Heijden as a director on 2021-10-14

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/03/215 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/10/2018 October 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM 35 KINGSLAND ROAD LONDON E2 8AA ENGLAND

View Document

10/07/2010 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/06/2019

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/01/2027 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/06/2019

View Document

06/12/196 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR ERIK BOVEE

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR MARCEL JOZEF VAN DER HEIJDEN

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 25 HORSELL ROAD LONDON N5 1XL ENGLAND

View Document

25/01/1925 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 12/06/18 STATEMENT OF CAPITAL GBP 12297.48

View Document

06/06/186 June 2018 ADOPT ARTICLES 04/04/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 DIRECTOR APPOINTED MR ERIK BOVEE

View Document

25/05/1825 May 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

25/05/1825 May 2018 CESSATION OF SHEHROZE BHATTI AS A PSC

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM FLAT 1 73 GRAFTON ROAD LONDON NW5 4BB ENGLAND

View Document

25/05/1825 May 2018 23/04/18 STATEMENT OF CAPITAL GBP 167.5248

View Document

25/05/1825 May 2018 SUB-DIVISION 04/04/18

View Document

16/02/1816 February 2018 ARTICLES OF ASSOCIATION

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER ERLE APPELBE

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / MR SHEHROZE BHATTI / 25/10/2017

View Document

17/01/1817 January 2018 19/06/17 STATEMENT OF CAPITAL GBP 123.00

View Document

16/01/1816 January 2018 ALTER ARTICLES 08/01/2018

View Document

16/01/1816 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR SHEHROZE BHATTI

View Document

21/07/1721 July 2017 03/07/17 STATEMENT OF CAPITAL GBP 135.00

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 12 DRAKE CLOSE LONDON SE16 6RS UNITED KINGDOM

View Document

18/07/1718 July 2017 ADOPT ARTICLES 03/07/2017

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR ALEXANDER ERLE APPELBE

View Document

17/05/1717 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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