METROPOLITAN WORKSHOP LLP

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

24/02/2224 February 2022 Appointment of Mr Jonathan Mckenna as a member on 2021-10-01

View Document

24/02/2224 February 2022 Appointment of Mr Thomas Mitchell as a member on 2021-10-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/05/151 May 2015 CORPORATE LLP MEMBER APPOINTED METWORK (LONDON) LIMITED

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, LLP MEMBER DAVID PRICHARD

View Document

12/03/1512 March 2015 ANNUAL RETURN MADE UP TO 14/02/15

View Document

07/01/157 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

25/02/1425 February 2014 ANNUAL RETURN MADE UP TO 14/02/14

View Document

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/03/1312 March 2013 ANNUAL RETURN MADE UP TO 14/02/13

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

17/02/1217 February 2012 ANNUAL RETURN MADE UP TO 14/02/12

View Document

10/01/1210 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

30/03/1130 March 2011 ANNUAL RETURN MADE UP TO 14/02/11

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 LLP ANNUAL RETURN ACCEPTED ON 14/02/10

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 ANNUAL RETURN MADE UP TO 14/02/09

View Document

30/01/0930 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/11/0819 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/04/0822 April 2008 ANNUAL RETURN MADE UP TO 14/02/08

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 ANNUAL RETURN MADE UP TO 14/02/07

View Document

14/06/0714 June 2007 MEMBER'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 ANNUAL RETURN MADE UP TO 14/02/06

View Document

29/04/0529 April 2005 REGISTERED OFFICE CHANGED ON 29/04/05 FROM: 9 HENEAGE STREET SPITAFIELDS LONDON E1 5LJ

View Document

07/04/057 April 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

10/03/0510 March 2005 COMPANY NAME CHANGED DPNV LLP20050310

View Document

14/02/0514 February 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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