METALYSIS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-01-23 with no updates |
14/02/2514 February 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/06/2411 June 2024 | Total exemption full accounts made up to 2023-12-31 |
13/02/2413 February 2024 | Notification of Metalysis Holdings Limited as a person with significant control on 2024-01-08 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-23 with updates |
23/01/2423 January 2024 | Cessation of Metalysis International Limited as a person with significant control on 2023-01-08 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/09/2221 September 2022 | Compulsory strike-off action has been discontinued |
21/09/2221 September 2022 | Compulsory strike-off action has been discontinued |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
15/09/2215 September 2022 | Confirmation statement made on 2022-05-14 with no updates |
31/12/2131 December 2021 | Total exemption full accounts made up to 2020-12-31 |
30/09/2130 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
08/07/218 July 2021 | Amended total exemption full accounts made up to 2019-12-31 |
12/03/2112 March 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/10/2019 October 2020 | DIRECTOR APPOINTED MR NITESH JAYANT SHAH |
26/05/2026 May 2020 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND POWER |
26/05/2026 May 2020 | CESSATION OF RAYMOND POWER AS A PSC |
26/05/2026 May 2020 | DIRECTOR APPOINTED MR JAMES STUART REIMER |
26/05/2026 May 2020 | CESSATION OF JAMES STUART REIMER AS A PSC |
26/05/2026 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL METALYSIS INTERNATIONAL LIMITED |
14/05/2014 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND POWER |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES |
03/05/203 May 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES STUART REIMER / 22/04/2020 |
03/05/203 May 2020 | REGISTERED OFFICE CHANGED ON 03/05/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
24/04/2024 April 2020 | CESSATION OF RAYMOND POWER AS A PSC |
23/04/2023 April 2020 | SECRETARY APPOINTED MR SIMON DAVID HARRIS |
22/04/2022 April 2020 | APPOINTMENT TERMINATED, DIRECTOR NITESH SHAH |
22/04/2022 April 2020 | DIRECTOR APPOINTED MR RAYMOND POWER |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/08/195 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND POWER |
05/08/195 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES STUART REIMER |
10/07/1910 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114987220001 |
02/07/192 July 2019 | CESSATION OF NITESH JAYANT SHAH AS A PSC |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES |
01/07/191 July 2019 | CURREXT FROM 31/08/2019 TO 31/12/2019 |
08/08/188 August 2018 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND POWER |
03/08/183 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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