METRONAP LTD

Company Documents

DateDescription
31/07/2531 July 2025 New

View Document

31/07/2531 July 2025 New

View Document

31/07/2531 July 2025 New

View Document

31/07/2531 July 2025 NewAudit exemption subsidiary accounts made up to 2024-10-31

View Document

12/06/2512 June 2025 Director's details changed for Mr Jonathan Thornhil on 2025-06-12

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with updates

View Document

14/03/2514 March 2025 Satisfaction of charge 057517820005 in full

View Document

14/03/2514 March 2025 Satisfaction of charge 057517820003 in full

View Document

14/03/2514 March 2025 Satisfaction of charge 057517820004 in full

View Document

28/07/2428 July 2024

View Document

28/07/2428 July 2024

View Document

28/07/2428 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

28/07/2428 July 2024

View Document

26/04/2426 April 2024 Director's details changed for Mr Jonathan Thornhil on 2024-02-19

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

07/02/247 February 2024 Registration of charge 057517820006, created on 2024-01-29

View Document

19/12/2319 December 2023 Cessation of Bowmark Capital Llp as a person with significant control on 2023-12-04

View Document

03/08/233 August 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

25/07/2325 July 2023

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

08/03/238 March 2023 Registration of charge 057517820005, created on 2023-03-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/05/2212 May 2022

View Document

22/03/2222 March 2022 Registration of charge 057517820004, created on 2022-03-16

View Document

05/11/215 November 2021 Termination of appointment of Jonathan James Burrows as a director on 2021-11-02

View Document

05/11/215 November 2021 Appointment of Mr Richard David Mogg as a director on 2021-11-02

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/06/2123 June 2021 Accounts for a small company made up to 2020-10-31

View Document

04/05/204 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER RIDDLE

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR JONATHAN THORNHIL

View Document

14/09/1914 September 2019 APPOINTMENT TERMINATED, DIRECTOR KARL BOSTOCK

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, SECRETARY MARK COLLINS

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARK COLLINS

View Document

05/04/195 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR KARL ROBERT BOSTOCK

View Document

16/07/1816 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

28/06/1828 June 2018 CESSATION OF BOWMARK CAPITAL LLP AS A PSC

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

23/03/1823 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057517820003

View Document

05/03/185 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057517820002

View Document

16/02/1816 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOWMARK CAPITAL LLP

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUDSON

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUDSON

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOWMARK CAPITAL LLP

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM GERARD COLLINS / 12/02/2018

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / ASK4 BUSINESS LIMITED / 12/02/2018

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR JANET ROTHERY

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

03/04/173 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

24/06/1624 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

08/04/168 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

09/04/159 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

06/06/146 June 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

06/06/146 June 2014 SECRETARY APPOINTED MR MARK WILLIAM GERARD COLLINS

View Document

05/06/145 June 2014 CURREXT FROM 31/08/2014 TO 31/10/2014

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, SECRETARY RANDOLPH BURROWS

View Document

04/06/144 June 2014 ADOPT ARTICLES 22/05/2014

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057517820002

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ELEY

View Document

27/05/1427 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057517820001

View Document

25/04/1425 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL HUDSON / 27/06/2013

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR MATTHEW WILLIAM ELEY

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MRS JANET ANN ROTHERY

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR OLIVER ALEXANDER GEORGE RIDDLE

View Document

30/05/1330 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057517820001

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MR MARK WILLIAM GERARD COLLINS

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, SECRETARY SUTTON MCGRATH LTD

View Document

15/05/1315 May 2013 SECRETARY APPOINTED MR RANDOLPH BURROWS

View Document

03/05/133 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

18/04/1318 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MS SUTTON MCGRATH LTD / 22/03/2012

View Document

18/04/1318 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

01/06/121 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES BURROWS / 29/05/2012

View Document

23/03/1223 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 4 MILTON STREET SHEFFIELD S1 4JU ENGLAND

View Document

11/01/1211 January 2012 PREVSHO FROM 31/03/2012 TO 31/08/2011

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1131 August 2011 15/08/11 STATEMENT OF CAPITAL GBP 1000

View Document

31/03/1131 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM OMNIA THREE QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DG

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/08/096 August 2009 DIRECTOR APPOINTED JONATHAN PAUL HUDSON

View Document

06/08/096 August 2009 DIRECTOR APPOINTED JONATHAN JAMES BURROWS

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR MARK WHEELER

View Document

05/06/095 June 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN HUDSON

View Document

11/02/0911 February 2009 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 S80A AUTH TO ALLOT SEC 24/03/06

View Document

22/03/0622 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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