THE METATECH GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

29/05/2529 May 2025 Termination of appointment of Jane Russell as a secretary on 2025-04-30

View Document

24/04/2524 April 2025 Change of details for Mr Nicholas Taylor as a person with significant control on 2025-03-31

View Document

31/12/2431 December 2024 Memorandum and Articles of Association

View Document

31/12/2431 December 2024 Resolutions

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Registered office address changed from First Floor Offices 130 Queens Road Brighton East Sussex BN1 3WB England to Unit 8 Chiltern Court Asheridge Road Chesham HP5 2PX on 2024-03-20

View Document

01/02/241 February 2024 Registered office address changed from Unit 8 Chiltern Court Asheridge Road Chesham HP5 2PX England to First Floor Offices 130 Queens Road Brighton East Sussex BN1 3WB on 2024-02-01

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Registered office address changed from 11 Mount Road Feltham TW13 6AR England to Unit 8 Chiltern Court Asheridge Road Chesham HP5 2PX on 2023-10-25

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

18/05/2318 May 2023 Termination of appointment of Michael George Aidan Kershaw as a director on 2023-05-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Appointment of Mrs Jane Russell as a secretary on 2022-04-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Notification of Nicholas Taylor as a person with significant control on 2022-01-01

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Cessation of Michael George Aidan Kershaw as a person with significant control on 2021-10-01

View Document

15/07/2115 July 2021 Change of share class name or designation

View Document

13/07/2113 July 2021 Particulars of variation of rights attached to shares

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/05/207 May 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 PREVSHO FROM 31/05/2019 TO 31/03/2019

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE AIDAN KERSHAW / 03/09/2019

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TAYLOR / 03/09/2019

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE AIDAN KERSHAW / 03/09/2019

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 13 MOUNT ROAD FELTHAM TW13 6AR ENGLAND

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY EXALL / 03/09/2019

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAYLOR

View Document

25/06/1925 June 2019 ADOPT ARTICLES 27/03/2019

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TAYLOR / 17/06/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TAYLOR / 27/03/2019

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE AIDAN KERSHAW / 27/03/2019

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE AIDAN KERSHAW / 27/03/2019

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR NICHOLAS TAYLOR

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR NICK TAYLOR

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 11 MOUNT STREET FELTHAM MIDDLESEX TW13 6AR UNITED KINGDOM

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR GARY EXALL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/05/1812 May 2018 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