METCON NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2019 March 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID JACKSON / 03/11/2018

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP DAVID JACKSON

View Document

10/05/1810 May 2018 31/03/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 PREVEXT FROM 30/11/2017 TO 31/03/2018

View Document

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

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

28/11/1728 November 2017 CESSATION OF PETER NICHOLLS AS A PSC

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR PETER NICHOLLS

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR PHILIP DAVID JACKSON

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLLS / 28/04/2016

View Document

24/12/1524 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/12/1410 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/05/1427 May 2014 26/11/13 STATEMENT OF CAPITAL GBP 100

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR PETER NICHOLLS

View Document

13/05/1413 May 2014 26/11/13 STATEMENT OF CAPITAL GBP 100

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

26/11/1326 November 2013 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