METISBLUE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
14/08/2414 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
04/11/224 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-03-03 with updates |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/09/2018 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
02/10/192 October 2019 | REGISTERED OFFICE CHANGED ON 02/10/2019 FROM PILLAR HOUSE 113/115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS ENGLAND |
26/07/1926 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES |
11/12/1711 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/12/177 December 2017 | PSC'S CHANGE OF PARTICULARS / MR LAURENT JOHN GEORGES BOUVIER / 06/04/2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/12/168 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT JOHN GEORGES BOUVIER / 26/10/2016 |
08/12/168 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT JOHN GEORGES BOUVIER / 26/10/2016 |
15/07/1615 July 2016 | REGISTERED OFFICE CHANGED ON 15/07/2016 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/01/167 January 2016 | Annual return made up to 10 December 2015 with full list of shareholders |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/01/1519 January 2015 | CURREXT FROM 31/12/2014 TO 31/03/2015 |
07/01/157 January 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 |
19/12/1419 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT JOHN GEORGES BOUVIER / 20/10/2014 |
19/12/1419 December 2014 | Annual return made up to 10 December 2014 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/06/1417 June 2014 | REGISTERED OFFICE CHANGED ON 17/06/2014 FROM KENTON HOUSE OXFORD STREET MORETON-IN-MARSH GLOUCESTERSHIRE GL56 0LA |
07/01/147 January 2014 | Annual return made up to 10 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
03/06/133 June 2013 | COMPANY NAME CHANGED METIS BLUE LIMITED CERTIFICATE ISSUED ON 03/06/13 |
23/05/1323 May 2013 | APPOINTMENT TERMINATED, SECRETARY TAYABALI-TOMLIN SECRETARIES LIMITED |
23/05/1323 May 2013 | DIRECTOR APPOINTED MR LAURENT JOHN GEORGES BOUVIER |
23/05/1323 May 2013 | APPOINTMENT TERMINATED, DIRECTOR TAYABALI-TOMLIN NOMINEES LIMITED |
23/05/1323 May 2013 | APPOINTMENT TERMINATED, DIRECTOR AYNSLEY DAMERY |
10/12/1210 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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