METIS WEALTH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | |
19/08/2519 August 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
19/08/2519 August 2025 New | |
19/08/2519 August 2025 New | |
18/07/2518 July 2025 New | Appointment of Mr Harry Bhavnani as a director on 2025-07-18 |
02/06/252 June 2025 | Appointment of Mr Edward John Renwick as a director on 2025-05-28 |
16/05/2516 May 2025 | Appointment of Mr Paul Douglas White as a director on 2025-05-14 |
07/04/257 April 2025 | Termination of appointment of Natalie Anne-Marie Kempster as a director on 2025-04-03 |
28/02/2528 February 2025 | Appointment of Mr Andrew Thomas Karl Westenberger as a director on 2025-02-24 |
04/02/254 February 2025 | Termination of appointment of Ian David Gladman as a director on 2025-02-01 |
11/12/2411 December 2024 | Confirmation statement made on 2024-11-27 with no updates |
02/10/242 October 2024 | Appointment of Mrs Natalie Anne-Marie Kempster as a director on 2024-09-28 |
20/09/2420 September 2024 | Appointment of Mr Ian David Gladman as a director on 2024-09-06 |
31/08/2431 August 2024 | |
31/08/2431 August 2024 | |
31/08/2431 August 2024 | |
31/08/2431 August 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
01/05/241 May 2024 | Termination of appointment of John David White as a director on 2024-04-30 |
13/12/2313 December 2023 | Confirmation statement made on 2023-11-27 with no updates |
29/09/2329 September 2023 | |
29/09/2329 September 2023 | |
29/09/2329 September 2023 | |
29/09/2329 September 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
09/12/229 December 2022 | Confirmation statement made on 2022-11-27 with updates |
09/12/229 December 2022 | Cessation of Hurst Point Group Limited as a person with significant control on 2022-11-05 |
02/12/222 December 2022 | Notification of Argentis Group Ltd as a person with significant control on 2022-11-04 |
10/11/2210 November 2022 | Resolutions |
10/11/2210 November 2022 | Change of share class name or designation |
10/11/2210 November 2022 | Resolutions |
10/11/2210 November 2022 | Resolutions |
10/11/2210 November 2022 | Resolutions |
10/11/2210 November 2022 | Registered office address changed from 5 Lancer House Hussar Court Westside View Waterlooville Hampshire PO7 7SE England to Brooklands Barn Rocky Lane Haywards Heath RH16 4RR on 2022-11-10 |
10/11/2210 November 2022 | Resolutions |
10/11/2210 November 2022 | Memorandum and Articles of Association |
10/11/2210 November 2022 | Resolutions |
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 | Notification of Hurst Point Group Limited as a person with significant control on 2022-11-04 |
09/11/229 November 2022 | Cessation of Simon John Arthur as a person with significant control on 2022-11-04 |
08/11/228 November 2022 | Appointment of Mr John David White as a director on 2022-11-04 |
08/11/228 November 2022 | Appointment of Matt Hills as a director on 2022-11-04 |
08/11/228 November 2022 | Registered office address changed from Brooklands Barn Rocky Lane Haywards Heath West Sussex RH16 4RR to 5 Lancer House Hussar Court Westside View Waterlooville Hampshire PO7 7SE on 2022-11-08 |
08/11/228 November 2022 | Termination of appointment of Simon John Arthur as a director on 2022-11-04 |
08/11/228 November 2022 | Termination of appointment of George Robert Delaney as a director on 2022-11-04 |
08/11/228 November 2022 | Termination of appointment of Gordon David Jan Slocombe as a director on 2022-11-04 |
08/11/228 November 2022 | Termination of appointment of Joel Peter Wormald as a director on 2022-11-04 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/12/218 December 2021 | Confirmation statement made on 2021-11-27 with no updates |
06/04/216 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
28/01/2128 January 2021 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/11/202 November 2020 | ADOPT ARTICLES 09/10/2020 |
28/10/2028 October 2020 | ADOPT ARTICLES 09/10/2020 |
28/10/2028 October 2020 | ARTICLES OF ASSOCIATION |
28/10/2028 October 2020 | VARYING SHARE RIGHTS AND NAMES |
08/04/208 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
04/03/194 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES |
16/10/1816 October 2018 | 10/10/18 STATEMENT OF CAPITAL GBP 396.35 |
22/03/1822 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/02/189 February 2018 | 01/11/17 STATEMENT OF CAPITAL GBP 385.8 |
06/12/176 December 2017 | DIRECTOR APPOINTED MR JOEL PETER WORMALD |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES |
06/12/176 December 2017 | DIRECTOR APPOINTED MR GORDON DAVID JAN SLOCOMBE |
27/09/1727 September 2017 | PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN ARTHUR / 19/01/2017 |
06/06/176 June 2017 | ADOPT ARTICLES 27/01/2017 |
18/05/1718 May 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/05/1718 May 2017 | ADOPT ARTICLES 27/01/2017 |
15/05/1715 May 2017 | 27/01/17 STATEMENT OF CAPITAL GBP 358.75 |
10/05/1710 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROBERT DELANEY / 13/12/2016 |
04/05/174 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/12/151 December 2015 | Annual return made up to 27 November 2015 with full list of shareholders |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/04/1513 April 2015 | 23/03/15 STATEMENT OF CAPITAL GBP 325 |
13/04/1513 April 2015 | SUB-DIVISION 23/03/15 |
05/01/155 January 2015 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM THE BEEHIVE CITY PLACE GATWICK WEST SUSSEX RH6 0PA |
01/12/141 December 2014 | Annual return made up to 27 November 2014 with full list of shareholders |
17/04/1417 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/12/1310 December 2013 | Annual return made up to 27 November 2013 with full list of shareholders |
31/05/1331 May 2013 | CURREXT FROM 30/11/2013 TO 31/12/2013 |
28/01/1328 January 2013 | DIRECTOR APPOINTED MR GEORGE ROBERT DELANEY |
28/01/1328 January 2013 | REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 32 PEMBROKE AVENUE HOVE EAST SUSSEX BN3 5DB UNITED KINGDOM |
27/11/1227 November 2012 | 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