METROPHARM LIMITED

Company Documents

DateDescription
26/07/2426 July 2024 Satisfaction of charge 104144770005 in full

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/11/233 November 2023 Notification of a person with significant control statement

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

27/10/2327 October 2023 Cessation of Shailesh Amin as a person with significant control on 2023-10-27

View Document

27/04/2327 April 2023 Satisfaction of charge 104144770003 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 104144770004 in full

View Document

27/04/2327 April 2023 Registration of charge 104144770005, created on 2023-04-27

View Document

17/04/2317 April 2023 Satisfaction of charge 104144770002 in full

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-10-05 with updates

View Document

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

View Accounts

14/02/2214 February 2022 Registration of charge 104144770004, created on 2022-02-11

View Document

17/01/2217 January 2022 Registration of charge 104144770003, created on 2022-01-13

View Document

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

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

30/12/2030 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104144770001

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/10/2022 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 104144770002

View Document

15/07/2015 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM METRO HOUSE UNIT 6B, REDLANDS ULLSWATER CRESCENT COULSDON SURREY CR5 2HT ENGLAND

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM UNIT 3 VALLEY POINT INDUSTRIAL ESTATE BEDDINGTON FARM ROAD CROYDON SURREY CR0 4WP ENGLAND

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

06/09/196 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR RUPESH PRAVIN PATEL

View Document

04/04/194 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104144770001

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 29 CUTHBERT ROAD CROYDON CR0 3RB UNITED KINGDOM

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MR SHAILESH AMIN / 07/10/2017

View Document

06/07/186 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

06/10/166 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information