METREA MANAGEMENT LIMITED

Company Documents

DateDescription
09/08/259 August 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

23/12/2423 December 2024 Full accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Full accounts made up to 2022-12-31

View Document

21/07/2421 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 Director's details changed for Mr Carmelo Truscello on 2024-03-11

View Document

16/01/2416 January 2024 Change of details for Metrea Holdings Limited as a person with significant control on 2023-11-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Director's details changed for Mr Carmelo Truscello on 2023-07-31

View Document

22/11/2322 November 2023 Registered office address changed from Third Floor, O'gorman House 37 Ixworth Place London SW3 3QH England to Third Floor, the Aircraft Factory 100 Cambridge Grove London W6 0LE on 2023-11-22

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

04/07/234 July 2023 Auditor's resignation

View Document

27/05/2327 May 2023 Full accounts made up to 2021-12-31

View Document

13/02/2313 February 2023 Change of details for Meta Aerospace Holdings Limited as a person with significant control on 2022-10-05

View Document

05/10/225 October 2022 Certificate of change of name

View Document

21/12/2121 December 2021 Appointment of Mr Carmelo Truscello as a director on 2021-12-21

View Document

21/12/2121 December 2021 Appointment of Mr Bruce Farquhar as a director on 2021-12-21

View Document

21/12/2121 December 2021 Termination of appointment of Thahzeeb Esmail as a director on 2021-12-21

View Document

21/12/2121 December 2021 Termination of appointment of Christian Gleave as a director on 2021-12-21

View Document

17/06/2117 June 2021 Full accounts made up to 2020-12-31

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

17/08/2017 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL META AEROSPACE HOLDINGS LIMITED

View Document

14/08/2014 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/08/2020

View Document

14/05/2014 May 2020 COMPANY NAME CHANGED META AEROSPACE CAPITAL LIMITED CERTIFICATE ISSUED ON 14/05/20

View Document

11/09/1911 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/05/183 May 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THAHZEEB ESMAIL / 19/01/2018

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 2 EATON GATE LONDON SW1W 9BJ

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN GLEAVE / 19/01/2018

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR BAPTISTE VAISSIE

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL CAROUSOS

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR THAHZEEB ESMAIL

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR CHRISTIAN GLEAVE

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN GRAHAM

View Document

05/09/175 September 2017 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 2 EATON GATE LONDON SW1W 9BW

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 27 KNIGHTSBRIDGE LONDON SW1X 7LY UNITED KINGDOM

View Document

26/08/1626 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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