METROPOLIS GROUP LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

20/08/2420 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

26/03/2426 March 2024

View Document

26/03/2426 March 2024

View Document

26/03/2426 March 2024 Statement of capital on 2024-03-26

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

20/09/2320 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

04/03/204 March 2020 COMPANY NAME CHANGED M NEW HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/03/20

View Document

04/01/204 January 2020 SUB-DIVISION 19/12/19

View Document

03/01/203 January 2020 SUB-DIVISION OF H SHARES 19/12/2019

View Document

18/12/1918 December 2019 ADOPT ARTICLES 17/12/2019

View Document

18/12/1918 December 2019 STATEMENT BY DIRECTORS

View Document

18/12/1918 December 2019 18/12/19 STATEMENT OF CAPITAL GBP 49693658.09

View Document

18/12/1918 December 2019 SOLVENCY STATEMENT DATED 17/12/19

View Document

18/12/1918 December 2019 CLASS CONSENTS TO VARIATION OF CLASS RIGHTS 17/12/2019

View Document

18/12/1918 December 2019 REDUCE ISSUED CAPITAL 17/12/2019

View Document

02/12/192 December 2019 ADOPT ARTICLES 28/05/2017

View Document

26/11/1926 November 2019 28/10/19 STATEMENT OF CAPITAL GBP 60000059.09

View Document

15/10/1915 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

14/01/1914 January 2019 23/12/18 STATEMENT OF CAPITAL GBP 60000029.15

View Document

06/10/186 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

26/03/1826 March 2018 SECRETARY APPOINTED MR RICHARD HUTCHINSON

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND LAZARUS / 02/10/2017

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM C/O METROPOLIS GROUP HOLDINGS LIMITED 140 WALES FARM ROAD LONDON W3 6UG UNITED KINGDOM

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED EDMUND LAZARUS

View Document

06/06/176 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106186730002

View Document

03/03/173 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106186730001

View Document

24/02/1724 February 2017 24/02/17 STATEMENT OF CAPITAL GBP 75000000

View Document

24/02/1724 February 2017 REDUCE ISSUED CAPITAL 24/02/2017

View Document

24/02/1724 February 2017 ARTICLES OF ASSOCIATION

View Document

24/02/1724 February 2017 ADOPT ARTICLES 24/02/2017

View Document

24/02/1724 February 2017 SOLVENCY STATEMENT DATED 24/02/17

View Document

24/02/1724 February 2017 24/02/17 STATEMENT OF CAPITAL GBP 59999983

View Document

24/02/1724 February 2017 STATEMENT BY DIRECTORS

View Document

14/02/1714 February 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

14/02/1714 February 2017 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