METIS PARTNERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/05/241 May 2024 | Registered office address changed from Woodside House 21 Woodside Place Glasgow G3 7QL Scotland to 10 Newton Place Glasgow G3 7PR on 2024-05-01 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-03-31 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-03-31 |
15/01/2315 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-03-31 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
10/01/2210 January 2022 | Change of details for Mr Stephen Robertson as a person with significant control on 2022-01-01 |
10/01/2210 January 2022 | Change of details for Mrs Luisa Margaret Robertson as a person with significant control on 2022-01-01 |
04/10/214 October 2021 | Change of details for Mr Stephen Robertson as a person with significant control on 2016-04-06 |
04/10/214 October 2021 | Change of details for Mrs Luisa Margaret Robertson as a person with significant control on 2017-04-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
24/01/2124 January 2021 | CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES |
04/11/204 November 2020 | REGISTERED OFFICE CHANGED ON 04/11/2020 FROM TRINITY HOUSE 33 LYNEDOCH STREET GLASGOW G3 6AA SCOTLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/01/2011 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
31/12/1931 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
18/02/1918 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUISA MARGARET ROBERTSON |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/08/1722 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC2421180001 |
30/06/1730 June 2017 | SECRETARY APPOINTED MR IAIN SYDNEY RUSSELL BAIRD |
30/06/1730 June 2017 | APPOINTMENT TERMINATED, SECRETARY DAVID KAYE |
30/06/1730 June 2017 | REGISTERED OFFICE CHANGED ON 30/06/2017 FROM THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE |
14/06/1714 June 2017 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/01/16 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/01/1721 January 2017 | 10/01/17 STATEMENT OF CAPITAL GBP 2 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/02/161 February 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/01/1526 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
17/06/1417 June 2014 | PREVEXT FROM 31/01/2014 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/02/1410 February 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 31 January 2012 |
23/01/1323 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
06/02/126 February 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
04/02/124 February 2012 | DISS40 (DISS40(SOAD)) |
03/02/123 February 2012 | FIRST GAZETTE |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 31 January 2011 |
07/02/117 February 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
29/07/1029 July 2010 | APPOINTMENT TERMINATED, DIRECTOR DARRAN GARDNER |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 January 2009 |
15/01/1015 January 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARRAN ALEXANDER GARDNER / 14/01/2010 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERTSON / 14/01/2010 |
20/03/0920 March 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
04/03/094 March 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
28/02/0928 February 2009 | REGISTERED OFFICE CHANGED ON 28/02/2009 FROM 6TH FLOOR LOMOND HOUSE 9 GEORGE SQUARE GLASGOW G2 1DY |
20/02/0920 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERTSON / 01/03/2008 |
07/02/087 February 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 9 CLAIRMONT GARDENS GLASGOW G3 7LW |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
28/08/0728 August 2007 | NEW DIRECTOR APPOINTED |
09/02/079 February 2007 | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS |
01/12/061 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
24/04/0624 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
26/01/0626 January 2006 | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS |
01/02/051 February 2005 | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS |
22/11/0422 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
09/02/049 February 2004 | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS |
08/01/048 January 2004 | DIRECTOR RESIGNED |
14/01/0314 January 2003 | SECRETARY RESIGNED |
10/01/0310 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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