METRONOME DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-04-18 with no updates |
12/02/2512 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-18 with no updates |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 |
02/06/232 June 2023 | Secretary's details changed for Mark Nicholas Smithies on 2023-06-02 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
01/05/231 May 2023 | Confirmation statement made on 2023-04-18 with no updates |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
14/07/2114 July 2021 | Registered office address changed from Unit G11, Krowji West Park Redruth TR15 3AJ England to Unit G11 Krowji West Park Redruth Cornwall TR15 3GE on 2021-07-14 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
20/04/2120 April 2021 | CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/04/2018 April 2020 | REGISTERED OFFICE CHANGED ON 18/04/2020 FROM UNIT W3 KROWJI WEST PARK REDRUTH CORNWALL TR15 3AJ |
18/04/2018 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | DISS40 (DISS40(SOAD)) |
30/04/1930 April 2019 | FIRST GAZETTE |
08/01/198 January 2019 | DISS40 (DISS40(SOAD)) |
06/01/196 January 2019 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
11/08/1811 August 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
10/07/1810 July 2018 | FIRST GAZETTE |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/03/1829 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
19/04/1719 April 2017 | DIRECTOR APPOINTED MS ROSEMARY BYASS |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/06/161 June 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/04/1527 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HUGH SMITHIES / 20/07/2014 |
27/04/1527 April 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
23/04/1423 April 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
15/05/1315 May 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/04/1218 April 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
19/10/1119 October 2011 | REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 3 JUBILEE WHARF, COMMERCIAL ROAD PENRYN CORNWALL TR10 8FG |
21/07/1121 July 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
09/06/109 June 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
17/02/0917 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
21/04/0821 April 2008 | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
01/08/071 August 2007 | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS |
01/08/071 August 2007 | LOCATION OF REGISTER OF MEMBERS |
01/08/071 August 2007 | REGISTERED OFFICE CHANGED ON 01/08/07 FROM: 28 CARRICK BUSINESS CENTRE COMMERCIAL ROAD PENRYN CORNWALL TR10 8AR |
01/08/071 August 2007 | REGISTERED OFFICE CHANGED ON 01/08/07 FROM: 3 JUBILEE WHARF COMMERCIAL ROAD PENRYN CORNWALL TR10 8FG |
01/08/071 August 2007 | LOCATION OF DEBENTURE REGISTER |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
08/05/068 May 2006 | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
25/05/0525 May 2005 | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS |
04/01/054 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
12/05/0412 May 2004 | NEW SECRETARY APPOINTED |
12/05/0412 May 2004 | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS |
30/04/0430 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
19/11/0319 November 2003 | SECRETARY RESIGNED |
12/05/0312 May 2003 | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS |
27/07/0227 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
18/07/0218 July 2002 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03 |
09/07/029 July 2002 | REGISTERED OFFICE CHANGED ON 09/07/02 FROM: CARRICK BUSINESS CENTRE COMMERCIAL ROAD PENRYN CORNWALL TR10 8AR |
01/06/021 June 2002 | DIRECTOR RESIGNED |
01/06/021 June 2002 | SECRETARY RESIGNED |
01/06/021 June 2002 | NEW DIRECTOR APPOINTED |
01/06/021 June 2002 | NEW SECRETARY APPOINTED |
01/06/021 June 2002 | REGISTERED OFFICE CHANGED ON 01/06/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
17/04/0217 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of METRONOME DISTRIBUTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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