EXPLICIT METTA LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

14/05/2514 May 2025 Application to strike the company off the register

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-19 with updates

View Document

02/11/222 November 2022 Registered office address changed from 28 West End Court West End Avenue Pinner HA5 1BP England to 2 Closemead Close Northwood HA6 2RZ on 2022-11-02

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/05/2216 May 2022 Change of details for Mr Benjamin Kercher as a person with significant control on 2022-05-16

View Document

11/01/2211 January 2022 Appointment of Mr Joss Crewdson as a director on 2022-01-04

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

30/11/2130 November 2021 Registered office address changed from 36 Kennan Avenue Leamington Spa Warwickshire CV31 3HY England to 28 West End Court West End Avenue Pinner HA5 1BP on 2021-11-30

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/06/218 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN KERCHER

View Document

27/11/2027 November 2020 REGISTERED OFFICE CHANGED ON 27/11/2020 FROM 36 36 KENNAN AVENUE LEAMINGTON SPA PLEASE SELECT AN OPTION CV31 3HY UNITED KINGDOM

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES

View Document

20/11/2020 November 2020 19/11/20 STATEMENT OF CAPITAL GBP 100

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/09/2025 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN KERCHER / 25/09/2020

View Document

21/09/2021 September 2020 DIRECTOR APPOINTED MR BEN KERCHER

View Document

09/08/209 August 2020 REGISTERED OFFICE CHANGED ON 09/08/2020 FROM FLAT 4 16 WELBECK STREET LONDON W1G 9XF ENGLAND

View Document

17/04/2017 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM FLAT 4 FLAT 14 16 WELBECK STREET LONDON W1G 9XF UNITED KINGDOM

View Document

19/02/2019 February 2020 18/12/19 STATEMENT OF CAPITAL GBP 3

View Document

29/10/1929 October 2019 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