METOOL HOLDINGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-08 with updates

View Document

19/11/2419 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

28/11/2328 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

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

View Accounts

17/11/2217 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-08 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/10/1923 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

23/10/1723 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/11/1514 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

28/10/1528 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

30/12/1430 December 2014 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/12/1416 December 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

10/11/1410 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM LAUREL HOUSE 173 CHORLEY NEW ROAD BOLTON LACASHIRE BL1 4QZ

View Document

18/12/1318 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

18/12/1318 December 2013 ADOPT ARTICLES 13/12/2013

View Document

18/12/1318 December 2013 13/12/13 STATEMENT OF CAPITAL GBP 250100

View Document

12/12/1312 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/11/1322 November 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/10/125 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

13/06/1213 June 2012 PREVEXT FROM 30/09/2011 TO 31/03/2012

View Document

05/10/115 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

25/05/1125 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

04/11/104 November 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

02/01/102 January 2010 COMPANY NAME CHANGED REVOULTION RV LIMITED CERTIFICATE ISSUED ON 02/01/10

View Document

02/01/102 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED TERENCE ROGERS

View Document

13/12/0913 December 2009 CHANGE OF NAME 25/11/2009

View Document

04/12/094 December 2009 24/11/09 STATEMENT OF CAPITAL GBP 99

View Document

04/12/094 December 2009 DIRECTOR APPOINTED WARREN THOMAS ROGERS

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

08/09/098 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information