METABOARDS LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Liquidators' statement of receipts and payments to 2025-01-10

View Document

17/01/2417 January 2024 Statement of affairs

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Appointment of a voluntary liquidator

View Document

17/01/2417 January 2024 Registered office address changed from C/O James Cowper Kreston James Cowper Kreston Chawley Park, Cumnor Hill Oxford OX2 9GG England to Kre Corporate Recovery Limited, Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 2024-01-17

View Document

17/01/2417 January 2024 Resolutions

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-27 with updates

View Document

01/02/231 February 2023 Change of details for Oxford Sciences Innovation Plc as a person with significant control on 2021-09-30

View Document

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

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Appointment of Mr Simon Edward Holt Harris as a director on 2021-11-30

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Memorandum and Articles of Association

View Document

29/09/2129 September 2021 Resolutions

View Document

25/07/2125 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Termination of appointment of Chris Stevens as a director on 2021-07-20

View Document

22/05/2022 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

09/01/209 January 2020 27/12/19 STATEMENT OF CAPITAL GBP 3222.866

View Document

08/01/208 January 2020 ADOPT ARTICLES 18/12/2019

View Document

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COLLINS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

18/12/1818 December 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

18/12/1818 December 2018 REGISTER SNAPSHOT FOR EW01

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

19/06/1819 June 2018 PREVSHO FROM 31/08/2018 TO 31/12/2017

View Document

04/05/184 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 ADOPT ARTICLES 22/02/2018

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEDKO GEORGIEV IVANOV / 25/01/2018

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM TRISTAN COLLINS / 28/02/2018

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR NEDKO GEORGIEV IVANOV

View Document

08/01/188 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 3016.916

View Document

05/01/185 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 DIRECTOR APPOINTED MR PETER RONALD HUTTON

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OXFORD SCIENCES INNOVATION PLC

View Document

07/08/177 August 2017 CESSATION OF WILLIAM TRISTAN COLLINS AS A PSC

View Document

28/07/1728 July 2017 12/07/17 STATEMENT OF CAPITAL GBP 2216.00

View Document

11/02/1711 February 2017 SUB-DIVISION 13/12/16

View Document

20/01/1720 January 2017 ADOPT ARTICLES 21/12/2016

View Document

20/01/1720 January 2017 SUB DIV 13/12/2016

View Document

19/01/1719 January 2017 13/12/16 STATEMENT OF CAPITAL GBP 1120.00

View Document

19/01/1719 January 2017 19/12/16 STATEMENT OF CAPITAL GBP 1173.333

View Document

19/01/1719 January 2017 21/12/16 STATEMENT OF CAPITAL GBP 1558.222

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED WILLIAM GOODLAD

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED EKATERINA SHAMONINA

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED CHRIS STEVENS

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM TRISTAN COLLINS / 15/11/2016

View Document

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 92 GREAT CLARENDON STREET OXFORD OX2 6AT UNITED KINGDOM

View Document

05/08/165 August 2016 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