METAFLOW SOLUTIONS LTD

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

04/01/244 January 2024 Application to strike the company off the register

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

09/02/239 February 2023 Registered office address changed from The Space High Holborn London WC1V 7DN England to 5th Floor, Shaftesbury House 151 Shaftesbury Avenue London WC2H 8AL on 2023-02-09

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Registered office address changed from Labs House Bllomsbury Way London United Kingdom WC1A 2BA England to The Space High Holborn London WC1V 7DN on 2021-11-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/10/209 October 2020 ARTICLES OF ASSOCIATION

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

17/01/2017 January 2020 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/12/1910 December 2019 CESSATION OF INMOBI PTE LTD AS A PSC

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / INMOBI PTE LTD / 06/04/2016

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DAVIES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 45 THE BREW 163 CITY ROAD LONDON EC1V 1NR ENGLAND

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 265 6TH FLOOR THE STRAND LONDON WC2R 1BH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON JOHNSON

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, SECRETARY CHARLES MCLEOD

View Document

28/04/1428 April 2014 SECRETARY APPOINTED MR CHRISTOPHER DAVIES

View Document

14/04/1414 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES MCLEOD

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/06/1317 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/02/131 February 2013 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM SUITE 4 BRANKSOME PARK HOUSE BRANKSOME BUSINESS PARK BOURNE VALLEY ROAD POOLE DORSET BH12 1ED

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL CHAPMAN

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERTS

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR ABHAY SINGHAL

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR NAVEEN TEWARI

View Document

30/07/1230 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/06/127 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALISTAIR MCLEOD / 04/02/2012

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALISTAIR MCLEOD / 20/10/2011

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GARRIE ROBERTS / 20/10/2011

View Document

21/07/1121 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES ALISTAIR MCLEOD / 01/05/2011

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALISTAIR MCLEOD / 01/05/2011

View Document

21/07/1121 July 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COLIN CHAPMAN / 01/05/2011

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GARRIE ROBERTS / 01/09/2010

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON LAWRENCE JOHNSON / 01/05/2011

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR GAVIN FREED

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/06/1030 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COLIN CHAPMAN / 01/05/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GARRIE ROBERTS / 01/05/2010

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HAMPSHIRE BH25 6QJ

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/09/093 September 2009 DIRECTOR APPOINTED SIMON LAWRENCE JOHNSON

View Document

11/05/0911 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/06/0824 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/0824 June 2008 ADOPT ARTICLES 04/07/2007

View Document

12/05/0812 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/02/084 February 2008 NC INC ALREADY ADJUSTED 04/07/07

View Document

04/02/084 February 2008 £ NC 1000/2000 04/07/0

View Document

20/07/0720 July 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 5TH FLOOR CYBER HOUSE MOLLY MILLARS LANE WOKINGHAM BERKSHIRE RG41 2PX

View Document

21/03/0721 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

21/10/0621 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0611 July 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: 5TH FLOOR CYBER HOUSE MOLLY MILLARS LANE WOKINGHAM BERKSHIRE RG41 2PX

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: THE OLD EXCHANGE 521 WIMBORNE ROAD EAST FERNDOWN DORSET BH22 9NH

View Document

27/03/0627 March 2006 COMPANY NAME CHANGED SORTED SOFTWARE LIMITED CERTIFICATE ISSUED ON 27/03/06

View Document

23/03/0623 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

16/06/0516 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0410 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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