METROPOLITAN SAFE CUSTODY LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

08/11/248 November 2024 Accounts for a small company made up to 2024-06-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

13/11/2313 November 2023 Accounts for a small company made up to 2023-06-30

View Document

26/07/2326 July 2023 Statement of capital following an allotment of shares on 2023-07-18

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-04-22 with updates

View Document

11/04/2311 April 2023 Statement of capital following an allotment of shares on 2023-03-22

View Document

11/11/2211 November 2022 Accounts for a small company made up to 2022-06-30

View Document

23/09/2223 September 2022 Statement of capital following an allotment of shares on 2022-09-13

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with updates

View Document

30/11/2130 November 2021 Accounts for a small company made up to 2021-06-30

View Document

28/10/2128 October 2021 Satisfaction of charge 2 in full

View Document

28/10/2128 October 2021 Satisfaction of charge 1 in full

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

04/10/214 October 2021 Statement of capital following an allotment of shares on 2021-09-02

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

01/07/211 July 2021 Director's details changed for Paul Edward Selway Swift on 2021-07-01

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL WATTS / 15/07/2019

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

14/05/1914 May 2019 SOLVENCY STATEMENT DATED 17/04/19

View Document

14/05/1914 May 2019 SHARE PREMIUM A/C BE REDUCED 26/04/2019

View Document

14/05/1914 May 2019 14/05/19 STATEMENT OF CAPITAL GBP 716.90

View Document

14/05/1914 May 2019 STATEMENT BY DIRECTORS

View Document

12/12/1812 December 2018 21/11/18 STATEMENT OF CAPITAL GBP 716.9

View Document

06/11/186 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

29/10/1829 October 2018 17/10/18 STATEMENT OF CAPITAL GBP 613

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

16/05/1816 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/1730 November 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/11/1716 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

11/10/1711 October 2017 04/10/17 STATEMENT OF CAPITAL GBP 607.75

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

25/04/1725 April 2017 CONSOLIDATION 01/02/17

View Document

04/04/174 April 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/04/174 April 2017 31/01/17 STATEMENT OF CAPITAL GBP 598.00

View Document

04/04/174 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

04/04/174 April 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/03/1715 March 2017 SOLVENCY STATEMENT DATED 18/01/17

View Document

15/03/1715 March 2017 15/03/17 STATEMENT OF CAPITAL GBP 638.03

View Document

15/03/1715 March 2017 STATEMENT BY DIRECTORS

View Document

15/03/1715 March 2017 REDUCE SHARE PREM A/C 19/01/2017

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR LESLEY WATKINS

View Document

25/11/1625 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

13/10/1613 October 2016 ADOPT ARTICLES 21/09/2016

View Document

13/10/1613 October 2016 ARTICLES OF ASSOCIATION

View Document

13/10/1613 October 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

04/12/154 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

09/10/159 October 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

18/12/1418 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

26/09/1426 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

04/12/134 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED LESLEY SUSAN WATKINS

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA CROOKDAKE

View Document

03/09/133 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CROOKDAKE / 16/07/2013

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PETER BARROW / 16/07/2013

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN MITCHELL / 16/07/2013

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD SELWAY SWIFT / 16/07/2013

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CROOKDALE / 16/07/2013

View Document

19/02/1319 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARK THOMPSON

View Document

25/09/1225 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

12/09/1212 September 2012 COMPANY NAME CHANGED VISCOUNT SAFE CUSTODY SERVICES LIMITED CERTIFICATE ISSUED ON 12/09/12

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM DIXON HOUSE 77-97 HARPUR STREET BEDFORD MK40 2SY ENGLAND

View Document

03/09/123 September 2012 PREVSHO FROM 31/08/2012 TO 30/06/2012

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR CHRISTOPHER COLIN BARROW

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR COLIN JOHN MITCHELL

View Document

29/02/1229 February 2012 02/02/12 STATEMENT OF CAPITAL GBP 638.02990

View Document

15/02/1215 February 2012 ADOPT ARTICLES 02/02/2012

View Document

15/02/1215 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MR CHARLES PETER BARROW

View Document

10/02/1210 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED STEPHEN MICHAEL WATTS

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED PAUL EDWARD SELWAY SWIFT

View Document

01/02/121 February 2012 DIRECTOR APPOINTED NICOLA CROOKDALE

View Document

10/01/1210 January 2012 SUB-DIVISION 12/12/11

View Document

10/01/1210 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

18/08/1118 August 2011 COMPANY NAME CHANGED HIB 001 LIMITED CERTIFICATE ISSUED ON 18/08/11

View Document

18/08/1118 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/1116 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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