METDIST ENTERPRISES LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Statement of capital following an allotment of shares on 2025-05-14

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

07/02/257 February 2025 Director's details changed for The Honourable Mr Apurv Bagri on 2024-10-29

View Document

07/02/257 February 2025 Change of details for The Honourable Mr Apurv Bagri as a person with significant control on 2024-10-29

View Document

06/02/256 February 2025 Notification of Richard John Martin as a person with significant control on 2024-10-29

View Document

05/11/245 November 2024 Statement of capital following an allotment of shares on 2024-10-21

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

14/02/2414 February 2024 Satisfaction of charge 1 in full

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

16/08/2316 August 2023 Director's details changed for Lady Usha Bagri on 2023-08-04

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

05/01/235 January 2023 Registered office address changed from Ferguson Maidment & Co 167 Fleet Street London EC4A 2EA England to 25-27 Lorne Close London NW8 7JJ on 2023-01-05

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

04/01/224 January 2022 Accounts for a small company made up to 2020-12-31

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

02/05/192 May 2019 18/04/19 STATEMENT OF CAPITAL GBP 28100000

View Document

11/04/1911 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/01/199 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 27100000

View Document

21/11/1821 November 2018 21/09/18 STATEMENT OF CAPITAL GBP 25600000

View Document

11/09/1811 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR NIGEL KENNETH DENTOOM

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MS AMISHA BAGRI

View Document

31/07/1731 July 2017 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR RAJ BAGRI

View Document

16/01/1716 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

13/12/1613 December 2016 02/11/16 STATEMENT OF CAPITAL GBP 20000000

View Document

16/05/1616 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

12/05/1612 May 2016 28/04/16 STATEMENT OF CAPITAL GBP 17700000

View Document

10/05/1610 May 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMPSON

View Document

04/04/164 April 2016 DIRECTOR APPOINTED LADY USHA BAGRI

View Document

16/12/1516 December 2015 24/11/15 STATEMENT OF CAPITAL GBP 16000000

View Document

24/11/1524 November 2015 24/11/15 STATEMENT OF CAPITAL GBP 14000000

View Document

13/07/1513 July 2015 09/07/15 STATEMENT OF CAPITAL GBP 14000000

View Document

19/05/1519 May 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

11/05/1511 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

01/05/151 May 2015 12/01/15 STATEMENT OF CAPITAL GBP 12000000

View Document

08/09/148 September 2014 22/08/14 STATEMENT OF CAPITAL GBP 10000000

View Document

02/05/142 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMPSON

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR MICHAEL JOHN THOMPSON

View Document

19/02/1419 February 2014 27/01/14 STATEMENT OF CAPITAL GBP 8000000

View Document

31/01/1431 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

21/05/1321 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

20/05/1320 May 2013 SECRETARY'S CHANGE OF PARTICULARS / THE LADY USHA BAGRI / 20/08/2012

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / THE HON MR APURV BAGRI / 20/08/2012

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / THE LORD RAJ KUMAR BAGRI / 20/08/2012

View Document

25/03/1325 March 2013 ADOPT ARTICLES 14/03/2013

View Document

18/03/1318 March 2013 14/03/13 STATEMENT OF CAPITAL GBP 3000000

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR MICHAEL CHARLES THOMPSON

View Document

29/12/1229 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/09/123 September 2012 CURREXT FROM 30/04/2013 TO 31/08/2013

View Document

30/04/1230 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information