MET BROTHERS CONSULTING LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

01/10/231 October 2023 Application to strike the company off the register

View Document

07/05/237 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

07/05/237 May 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/05/221 May 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/05/2128 May 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES

View Document

06/04/216 April 2021 REGISTERED OFFICE CHANGED ON 06/04/2021 FROM 8 PERTH HOUSE MONTON LANE ECCLES MANCHESTER M30 0NL ENGLAND

View Document

02/04/212 April 2021 DIRECTOR APPOINTED MRS MALVINA KOCI

View Document

02/04/212 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALVINA KOCI

View Document

02/04/212 April 2021 APPOINTMENT TERMINATED, DIRECTOR SERENA RECCA

View Document

02/04/212 April 2021 CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES

View Document

02/04/212 April 2021 CESSATION OF SERENA RECCA AS A PSC

View Document

08/02/218 February 2021 CESSATION OF MALVINA KOCI AS A PSC

View Document

08/02/218 February 2021 APPOINTMENT TERMINATED, DIRECTOR MALVINA KOCI

View Document

08/02/218 February 2021 REGISTERED OFFICE CHANGED ON 08/02/2021 FROM 3 OTTERBOURNE ROAD CROYDON CR0 1XZ ENGLAND

View Document

08/02/218 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERENA RECCA

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES

View Document

08/02/218 February 2021 DIRECTOR APPOINTED MISS SERENA RECCA

View Document

26/05/2026 May 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALVINA KOCI

View Document

25/03/2025 March 2020 CESSATION OF VASILEIOS VASILIOU AS A PSC

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MISS MALVINA KOCI

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR VASILEIOS VASILIOU

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 1 OTTERBOURNE ROAD CROYDON CR0 1XZ UNITED KINGDOM

View Document

24/07/1924 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

17/12/1817 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

24/04/1724 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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