METRO IMAGING VENTURES LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/08/2017 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/07/184 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MARRIS RICHARDSON / 14/08/2017

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MARRIS RICHARDSON / 06/02/2017

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / BEN MARRIS RICHARDSON / 14/08/2017

View Document

13/07/1713 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN MARRIS RICHARDSON

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

15/07/1615 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

06/07/166 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MARRIS RICHARDSON / 29/10/2014

View Document

24/06/1624 June 2016 SAIL ADDRESS CREATED

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HIGGINSON

View Document

21/03/1621 March 2016 CORPORATE SECRETARY APPOINTED DIXON WILSON (SECRETARIES) LIMITED

View Document

22/06/1522 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 22/04/15 STATEMENT OF CAPITAL GBP 86331

View Document

08/06/158 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/07/1418 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

02/01/142 January 2014 SECRETARY APPOINTED TIMOTHY CHARLES MARK HIGGINSON

View Document

12/07/1312 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JACKSON

View Document

19/07/1219 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

23/11/1123 November 2011 CURREXT FROM 30/06/2012 TO 31/10/2012

View Document

02/08/112 August 2011 DIRECTOR APPOINTED CHRISTOPHER ANDRE JACKSON

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR BEN MARRIS RICHARDSON

View Document

02/08/112 August 2011 ADOPT ARTICLES 27/07/2011

View Document

02/08/112 August 2011 27/07/11 STATEMENT OF CAPITAL GBP 108524.00

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

21/06/1121 June 2011 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