METALYSIS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/06/2411 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/02/2413 February 2024 Notification of Metalysis Holdings Limited as a person with significant control on 2024-01-08

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

23/01/2423 January 2024 Cessation of Metalysis International Limited as a person with significant control on 2023-01-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

08/07/218 July 2021 Amended total exemption full accounts made up to 2019-12-31

View Document

12/03/2112 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/10/2019 October 2020 DIRECTOR APPOINTED MR NITESH JAYANT SHAH

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR RAYMOND POWER

View Document

26/05/2026 May 2020 CESSATION OF RAYMOND POWER AS A PSC

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MR JAMES STUART REIMER

View Document

26/05/2026 May 2020 CESSATION OF JAMES STUART REIMER AS A PSC

View Document

26/05/2026 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL METALYSIS INTERNATIONAL LIMITED

View Document

14/05/2014 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND POWER

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

03/05/203 May 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES STUART REIMER / 22/04/2020

View Document

03/05/203 May 2020 REGISTERED OFFICE CHANGED ON 03/05/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

24/04/2024 April 2020 CESSATION OF RAYMOND POWER AS A PSC

View Document

23/04/2023 April 2020 SECRETARY APPOINTED MR SIMON DAVID HARRIS

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR NITESH SHAH

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR RAYMOND POWER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND POWER

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES STUART REIMER

View Document

10/07/1910 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114987220001

View Document

02/07/192 July 2019 CESSATION OF NITESH JAYANT SHAH AS A PSC

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

01/07/191 July 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR RAYMOND POWER

View Document

03/08/183 August 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