METTALEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewRegister(s) moved to registered office address 18 Langton Place Bury St Edmunds Suffolk IP33 1NE

View Document

08/08/258 August 2025 NewDirector's details changed for Mr Humayun Munir Sheikh on 2022-11-11

View Document

08/08/258 August 2025 NewRegister(s) moved to registered office address 18 Langton Place Bury St Edmunds Suffolk IP33 1NE

View Document

08/08/258 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

08/08/258 August 2025 NewChange of details for Mr Humayun Munir Sheikh as a person with significant control on 2022-11-11

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

29/04/2429 April 2024 Registration of charge 091655370001, created on 2024-04-17

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2021-08-31

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-07 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/12/2113 December 2021 Appointment of Mrs Nicola Scarlioli as a secretary on 2021-12-13

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2020-08-31

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/08/213 August 2021 Change of details for Mr Humayun Munir Sheikh as a person with significant control on 2021-08-03

View Document

03/08/213 August 2021 Director's details changed for Mr Humayun Munir Sheikh on 2021-08-03

View Document

12/07/2112 July 2021 Termination of appointment of Phillip William Sutherland Price as a director on 2021-07-08

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR PHILLIP WILLIAM SUTHERLAND PRICE

View Document

22/10/1922 October 2019 CESSATION OF PHILLIP WILLIAM SUTHERLAND PRICE AS A PSC

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR HUMAYUN MUNIR SHEIKH / 20/06/2018

View Document

21/10/1921 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/08/2018

View Document

21/10/1921 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/08/1924 August 2019 DISS40 (DISS40(SOAD))

View Document

21/08/1921 August 2019 07/08/19 STATEMENT OF CAPITAL GBP 1

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

06/03/196 March 2019 ADOPT ARTICLES 15/02/2019

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLSON

View Document

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

View Accounts

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR PHILLIP PRICE

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/09/168 September 2016 SUB-DIVISION 22/07/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR HUMAYUN MUNIR SHEIKH

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR PHILLIP WILLIAM SUTHERLAND PRICE

View Document

03/05/163 May 2016 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

14/08/1514 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

05/08/155 August 2015 SAIL ADDRESS CREATED

View Document

07/08/147 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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