METAPHOR LIMITED

Company Documents

DateDescription
31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MORRIS / 05/08/2016

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GREENBERG / 05/08/2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/11/1527 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DISS40 (DISS40(SOAD))

View Document

10/03/1510 March 2015 FIRST GAZETTE

View Document

05/03/155 March 2015 Annual return made up to 10 November 2014 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/11/1321 November 2013 SAIL ADDRESS CHANGED FROM: MONUMENT HOUSE 1ST FLOOR 215 MARSH ROAD PINNER MIDDX HA5 5NE UNITED KINGDOM

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GREENBERG / 11/11/2012

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MORRIS / 11/11/2012

View Document

21/11/1321 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/12/123 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, SECRETARY NEIL GAINSLEY

View Document

19/01/1219 January 2012 CURREXT FROM 31/03/2012 TO 30/04/2012

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 11 WELBECK STREET LONDON W1G 9XZ UNITED KINGDOM

View Document

19/12/1119 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1013 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 8 WIMPOLE STREET LONDON W1G 9SP

View Document

16/02/1016 February 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GREENBERG / 01/10/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MORRIS / 01/10/2009

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL GAINSLEY / 01/10/2009

View Document

02/02/102 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

02/02/102 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

02/02/102 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

02/02/102 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

02/02/102 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

01/02/101 February 2010 SAIL ADDRESS CREATED

View Document

01/02/101 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0816 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/11/0624 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/057 December 2005 NEW SECRETARY APPOINTED

View Document

06/12/056 December 2005 SECRETARY RESIGNED

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0320 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/04/0313 April 2003 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/02/021 February 2002 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/021 February 2002 REGISTERED OFFICE CHANGED ON 01/02/02 FROM: 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH

View Document

01/02/021 February 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

19/11/0119 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/015 February 2001 SECRETARY RESIGNED

View Document

05/02/015 February 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 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