MET PROPERTY UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/12/2220 December 2022 Cessation of Nishkaam Tandon as a person with significant control on 2022-12-16

View Document

20/12/2220 December 2022 Notification of Victor Assets & Estates Ltd as a person with significant control on 2022-12-16

View Document

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

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-05-15

View Document

25/10/2125 October 2021 Previous accounting period extended from 2021-01-31 to 2021-05-15

View Document

15/05/2115 May 2021 Annual accounts for year ending 15 May 2021

View Accounts

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

24/08/1924 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM UNIT 2B BODMIN ROAD COVENTRY CV2 5DB ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/12/187 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CROFTS

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR YESHPREET SINGH

View Document

07/12/187 December 2018 CESSATION OF YESHPREET SINGH AS A PSC

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR RICHARD CROFTS

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR RAJEEV NAYYAR

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD CROFTS

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR YESHPREET SINGH

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YESHPREET SINGH

View Document

10/07/1810 July 2018 CESSATION OF RICHARD CROFTS AS A PSC

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM UNIT 2C BODMIN ROAD COVENTRY CV2 5DB UNITED KINGDOM

View Document

04/01/184 January 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