METIS SEARCH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/02/2420 February 2024 Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US to 4th Floor Radius House 51 Clarendon Road Watford WD17 1HP on 2024-02-20

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

29/11/2229 November 2022 Director's details changed for Mr Matthew John Gilbert Horton on 2022-11-29

View Document

29/11/2229 November 2022 Change of details for Mr Matthew John Gilbert Horton as a person with significant control on 2022-11-29

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/03/2123 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM 12 NORTHFIELDS PROSPECT NORTHFIELDS LONDON SW18 1PE ENGLAND

View Document

04/02/204 February 2020 SUB-DIVISION 20/01/20

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN GILBERT HORTON / 28/06/2019

View Document

25/11/1925 November 2019 CESSATION OF CHRISTOPHER WHITE AS A PSC

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

27/10/1927 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/10/1921 October 2019 28/06/19 STATEMENT OF CAPITAL GBP 50

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR MATTHEW JOHN GILBERT HORTON

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WHITE / 17/03/2017

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN GILBERT HORTON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 50 BROADWAY LONDON SW1H 0RG ENGLAND

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD HORTON

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM WICK MANOR WICK BRISTOL BS30 5RA ENGLAND

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR CHRISTOPHER WHITE

View Document

30/06/1630 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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