METROMORE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/04/246 April 2024 Notice of ceasing to act as receiver or manager

View Document

06/04/246 April 2024 Notice of ceasing to act as receiver or manager

View Document

06/04/246 April 2024 Receiver's abstract of receipts and payments to 2024-03-25

View Document

22/03/2422 March 2024 Appointment of receiver or manager

View Document

22/03/2422 March 2024 Appointment of receiver or manager

View Document

20/03/2420 March 2024 Amended micro company accounts made up to 2023-05-31

View Document

20/03/2420 March 2024 Amended micro company accounts made up to 2022-05-31

View Document

04/02/244 February 2024 Micro company accounts made up to 2023-05-31

View Document

06/09/236 September 2023 Termination of appointment of Akash Afzal as a director on 2023-09-06

View Document

07/07/237 July 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

13/10/2213 October 2022 Registration of charge 051373410004, created on 2022-09-30

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/12/217 December 2021 Registration of charge 051373410003, created on 2021-12-03

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR ABDUL REHMAN

View Document

30/06/2030 June 2020 CESSATION OF ADBUL REHMAN AS A PSC

View Document

30/06/2030 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMTIAZ BI

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED IMTIAZ BI

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, SECRETARY ABDUL REHMAN

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/12/198 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 SECRETARY'S CHANGE OF PARTICULARS / ABDUL REHMAN / 23/05/2019

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / ABDUL REHMAN / 23/05/2019

View Document

13/04/1913 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/03/1925 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/02/1920 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

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

View Document

15/10/1515 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/07/147 July 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR ATIF AFZAL

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED AKASH AFZAL

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/01/1422 January 2014 Annual return made up to 25 May 2013 with full list of shareholders

View Document

15/11/1315 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10

View Document

15/11/1315 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09

View Document

15/11/1315 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11

View Document

12/11/1312 November 2013 Annual return made up to 25 May 2012 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM, CORNER CHAMBERS, 590A KINGSBURY ROAD, BIRMINGHAM, WEST MIDLANDS, B24 9ND

View Document

20/11/1220 November 2012 Annual return made up to 25 May 2011 with full list of shareholders

View Document

02/06/122 June 2012 DISS40 (DISS40(SOAD))

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/05/1222 May 2012 FIRST GAZETTE

View Document

03/03/123 March 2012 DISS40 (DISS40(SOAD))

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/11/1125 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

22/03/1122 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/12/1021 December 2010 FIRST GAZETTE

View Document

03/07/103 July 2010 DISS40 (DISS40(SOAD))

View Document

30/06/1030 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABDUL REHMAN / 01/05/2010

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

09/07/099 July 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 25/05/06; NO CHANGE OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

16/05/0816 May 2008 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

16/05/0816 May 2008 RES02

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 May 2005

View Document

15/05/0815 May 2008 ORDER OF COURT - RESTORATION

View Document

15/05/0715 May 2007 STRUCK OFF AND DISSOLVED

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

09/12/069 December 2006 REGISTERED OFFICE CHANGED ON 09/12/06 FROM: 2ND FLOOR KIRKDALE HOUSE, KIRKDALE ROAD, LONDON, E11 1HP

View Document

21/11/0621 November 2006 FIRST GAZETTE

View Document

14/07/0514 July 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

31/07/0431 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0431 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 REGISTERED OFFICE CHANGED ON 16/07/04 FROM: KEMP HOUSE, 152-160 CITY ROAD, LONDON, EC1V 2NX

View Document

16/07/0416 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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