METRO IMAGING VENTURES LIMITED
Company Documents
| Date | Description | 
|---|---|
| 31/07/2531 July 2025 | Total exemption full accounts made up to 2024-10-31 | 
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 | 
| 24/07/2424 July 2024 | Total exemption full accounts made up to 2023-10-31 | 
| 11/07/2411 July 2024 | Confirmation statement made on 2024-06-21 with no updates | 
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 | 
| 27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 | 
| 22/06/2322 June 2023 | Confirmation statement made on 2023-06-21 with no updates | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 | 
| 23/06/2123 June 2021 | Confirmation statement made on 2021-06-21 with no updates | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 17/08/2017 August 2020 | 31/10/19 TOTAL EXEMPTION FULL | 
| 25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL | 
| 21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 04/07/184 July 2018 | 31/10/17 TOTAL EXEMPTION FULL | 
| 22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 16/08/1716 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MARRIS RICHARDSON / 14/08/2017 | 
| 14/08/1714 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MARRIS RICHARDSON / 06/02/2017 | 
| 14/08/1714 August 2017 | PSC'S CHANGE OF PARTICULARS / BEN MARRIS RICHARDSON / 14/08/2017 | 
| 13/07/1713 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 | 
| 28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN MARRIS RICHARDSON | 
| 28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES | 
| 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 | 
| 06/07/166 July 2016 | Annual return made up to 21 June 2016 with full list of shareholders | 
| 06/07/166 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MARRIS RICHARDSON / 29/10/2014 | 
| 24/06/1624 June 2016 | SAIL ADDRESS CREATED | 
| 12/05/1612 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 21/03/1621 March 2016 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY HIGGINSON | 
| 21/03/1621 March 2016 | CORPORATE SECRETARY APPOINTED DIXON WILSON (SECRETARIES) LIMITED | 
| 22/06/1522 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders | 
| 08/06/158 June 2015 | 22/04/15 STATEMENT OF CAPITAL GBP 86331 | 
| 08/06/158 June 2015 | RETURN OF PURCHASE OF OWN SHARES | 
| 17/05/1517 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 18/07/1418 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders | 
| 02/01/142 January 2014 | SECRETARY APPOINTED TIMOTHY CHARLES MARK HIGGINSON | 
| 12/07/1312 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders | 
| 26/03/1326 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 07/08/127 August 2012 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JACKSON | 
| 19/07/1219 July 2012 | Annual return made up to 21 June 2012 with full list of shareholders | 
| 23/11/1123 November 2011 | CURREXT FROM 30/06/2012 TO 31/10/2012 | 
| 02/08/112 August 2011 | DIRECTOR APPOINTED CHRISTOPHER ANDRE JACKSON | 
| 02/08/112 August 2011 | DIRECTOR APPOINTED MR BEN MARRIS RICHARDSON | 
| 02/08/112 August 2011 | ADOPT ARTICLES 27/07/2011 | 
| 02/08/112 August 2011 | 27/07/11 STATEMENT OF CAPITAL GBP 108524.00 | 
| 24/06/1124 June 2011 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES | 
| 24/06/1124 June 2011 | APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED | 
| 21/06/1121 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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