METRO DYNAMICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

29/06/2429 June 2024 Termination of appointment of Kevin John Fenning as a director on 2024-06-28

View Document

01/05/241 May 2024 Director's details changed for Mr Ben Carl Lawrence Lucas on 2024-05-01

View Document

01/05/241 May 2024 Director's details changed for Mr Mike Emmerich on 2024-05-01

View Document

11/04/2411 April 2024 Appointment of Mrs Fiona Tuck as a director on 2024-04-01

View Document

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

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

15/12/2315 December 2023 Accounts for a small company made up to 2023-03-31

View Document

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

View Accounts

22/02/2322 February 2023 Second filing of Confirmation Statement dated 2023-02-04

View Document

18/02/2318 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

20/12/2220 December 2022 Accounts for a small company made up to 2022-03-31

View Document

05/04/225 April 2022 Registration of charge 094227070001, created on 2022-03-23

View Document

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

View Accounts

31/03/2231 March 2022 Resolutions

View Document

31/03/2231 March 2022 Memorandum and Articles of Association

View Document

28/03/2228 March 2022 Cessation of Mike Emmerich as a person with significant control on 2022-03-23

View Document

28/03/2228 March 2022 Statement of capital following an allotment of shares on 2022-03-23

View Document

28/03/2228 March 2022 Cessation of Ben Carl Lawrence Lucas as a person with significant control on 2022-03-23

View Document

28/03/2228 March 2022 Notification of Metro Dynamics Trustees Limited as a person with significant control on 2022-03-23

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

24/03/2124 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

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

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR KEVIN JOHN FENNING

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MS ALEXANDRA GARDINER

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR PATRICK ROCKLIFF WHITE

View Document

21/03/1921 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

04/02/194 February 2019 CESSATION OF SARAH JANE WHITNEY AS A PSC

View Document

11/01/1911 January 2019 27/11/18 STATEMENT OF CAPITAL GBP 460.00

View Document

11/01/1911 January 2019 SUB-DIVISION 27/11/18

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

31/07/1731 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM WEWORK WATERHOUSE SQUARE 3 WATERHOUSE SQUARE LONDON EC1N 2SW ENGLAND

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 201 BOROUGH HIGH STREET BOROUGH HIGH STREET LONDON SE1 1JA ENGLAND

View Document

14/11/1614 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH WHITNEY

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 37-41 BEDFORD ROW LONDON WC1R 4JH ENGLAND

View Document

18/02/1618 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

27/01/1627 January 2016 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

02/04/152 April 2015 02/04/15 STATEMENT OF CAPITAL GBP 600

View Document

04/02/154 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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