METCALFE TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Registered office address changed from Equinox House Clifton Park Avenue Shipton Road York North Yorkshire YO30 5PA England to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 2025-03-18

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

18/01/2518 January 2025 Change of details for Mr James Peter Metcalfe as a person with significant control on 2025-01-17

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-30

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-01-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-17 with updates

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-01-30

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

26/01/2126 January 2021 30/01/20 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

29/10/1929 October 2019 30/01/19 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

19/10/1819 October 2018 30/01/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM CAVENDISH HOUSE ST. ANDREWS COURT LEEDS LS3 1JY ENGLAND

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

07/12/177 December 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER METCALFE / 18/03/2016

View Document

18/01/1618 January 2016 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