METRO INSIGHT COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
15/07/2515 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

06/08/246 August 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

27/03/2427 March 2024 Appointment of Mr Mark Delacour as a director on 2024-03-27

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-05-31

View Document

22/01/2422 January 2024 Appointment of Mr Andrew Evans as a director on 2023-07-14

View Document

22/01/2422 January 2024 Termination of appointment of Ian Christopher Beard as a director on 2023-07-14

View Document

22/01/2422 January 2024 Registered office address changed from First Floor Equitable House 7 General Gordon Square London SE18 6FH England to 7 Metro Charity First Floor Equitable House, General Gordon Sq. London SE18 6FH on 2024-01-22

View Document

22/01/2422 January 2024 Appointment of Mr Mustaffa Harun as a director on 2024-01-22

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

25/05/2325 May 2023 Appointment of Ms Debbie Solomon as a director on 2023-05-24

View Document

24/05/2324 May 2023 Termination of appointment of Simon Nigel Hall as a director on 2023-05-17

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-05-31

View Document

18/02/2218 February 2022 Appointment of Mr Simon Nigel Hall as a director on 2022-02-17

View Document

17/02/2217 February 2022 Micro company accounts made up to 2021-05-31

View Document

17/02/2217 February 2022 Termination of appointment of Gregory Ronald Ussher as a director on 2022-02-17

View Document

17/02/2217 February 2022 Termination of appointment of Gregory Ronald Ussher as a secretary on 2022-02-17

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM REEVES

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED DR GREGORY RONALD USSHER

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR IAN CHRISTOPHER BEARD

View Document

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

28/02/1828 February 2018 PREVSHO FROM 30/05/2017 TO 29/05/2017

View Document

01/02/181 February 2018 CESSATION OF RORY MCDONALD AS A PSC

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAN MCDONALD

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR ADAM MARK REEVES

View Document

01/02/181 February 2018 NOTIFICATION OF PSC STATEMENT ON 01/02/2018

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM N206 1-45 DURHAM STREET LONDON SE11 5JH

View Document

04/06/174 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BURGESS

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/02/1727 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

26/05/1626 May 2016 24/05/16 NO MEMBER LIST

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BROWN

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR DAN MCDONALD

View Document

08/07/158 July 2015 24/05/15 NO MEMBER LIST

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR SHANNON WEST

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM N106 WESTMINSTER BUSINESS SQUARE 1-45 DURHAM STREET LONDON SE11 5JH

View Document

05/06/145 June 2014 SECRETARY APPOINTED DR GREGORY RONALD USSHER

View Document

05/06/145 June 2014 24/05/14 NO MEMBER LIST

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR GREGORY USSHER

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED DR GREGORY RONALD USSHER

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR MURAT SONCUL

View Document

15/03/1415 March 2014 DIRECTOR APPOINTED MR SHANNON WEST

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, SECRETARY MARGUERITE MCLAUGHLIN

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR JULIAN WILLIAMS

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/06/1325 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MARGUERITE MCLAUGHLIN / 14/06/2013

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN VAUGHAN WILLIAMS / 14/06/2013

View Document

25/06/1325 June 2013 24/05/13 NO MEMBER LIST

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM TREVOR BROWN / 14/06/2013

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BURGESS / 14/06/2013

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR MURAT SONCUL / 14/06/2013

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM UNIT 11 START WOOLWICH 9-11 GUNNERY TERRACE ROYAL ARSENAL WOOLWICH LONDON

View Document

24/05/1224 May 2012 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