METROPOLIS PROCUREMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/199 September 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18

View Document

18/07/1918 July 2019 18/07/19 STATEMENT OF CAPITAL GBP 300000

View Document

18/07/1918 July 2019 SOLVENCY STATEMENT DATED 04/07/19

View Document

18/07/1918 July 2019 STATEMENT BY DIRECTORS

View Document

18/07/1918 July 2019 REDUCE ISSUED CAPITAL 04/07/2019

View Document

02/07/192 July 2019 COMPANY NAME CHANGED PAYROLL LTD CERTIFICATE ISSUED ON 02/07/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MRS TAMIE KITCHEN

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR HENRY FELIX O'CONNELL

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM SYCAMORE CLOSE MILFORD ROAD NEWTOWN SY16 2EQ WALES

View Document

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

14/05/1914 May 2019 DISS40 (DISS40(SOAD))

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM FEDERAL BUSINESS SUITE, KING'S HOUSE, ST. JOHN'S SQUARE WOLVERHAMPTON WV2 4DT UNITED KINGDOM

View Document

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

23/05/1823 May 2018 CESSATION OF ANNA CARTWRIGHT AS A PSC

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3XX UNITED KINGDOM

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE PAWAR

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM SUITE B 29 HARLEY STREET LONDON W1G 9QR

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

04/10/164 October 2016 04/10/16 STATEMENT OF CAPITAL GBP 499999

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MS ANNA CARTWRIGHT

View Document

06/11/156 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/11/147 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/11/134 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

10/09/1310 September 2013 DISS40 (DISS40(SOAD))

View Document

09/09/139 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 FIRST GAZETTE

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM SUITE B 29 HARLEY STREET LONDON W1G 9QR

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MS CHARLOTTE PAWAR

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR NOMINEE DIRECTOR LTD

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR EDWINA COALES

View Document

30/10/1230 October 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/11/1129 November 2011 DISS40 (DISS40(SOAD))

View Document

28/11/1128 November 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

28/05/1128 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/11/109 November 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MS EDWINA COALES

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/10/0929 October 2009 Annual return made up to 16 July 2009 with full list of shareholders

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

04/08/084 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

26/01/0526 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 25/12/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 29 HARLEY STREET LONDON W1N 1DA

View Document

05/08/025 August 2002 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