- Company Overview for METAPRAXIS LIMITED (01412766)
- Filing history for METAPRAXIS LIMITED (01412766)
- People for METAPRAXIS LIMITED (01412766)
- Charges for METAPRAXIS LIMITED (01412766)
- Insolvency for METAPRAXIS LIMITED (01412766)
- More for METAPRAXIS LIMITED (01412766)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with no updates | |
18 Nov 2024 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 September 2024 | |
27 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
26 Mar 2024 | AA01 | Previous accounting period shortened from 30 June 2023 to 29 June 2023 | |
06 Feb 2024 | TM01 | Termination of appointment of Simon Alexander Bittlestone as a director on 1 February 2024 | |
06 Feb 2024 | AP01 | Appointment of Mr Mark Christopher Bittlestone as a director on 1 February 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
01 Dec 2023 | AD01 | Registered office address changed from 1C C/O Wsm Marks Bloom Llp, Unit 2 Spinnaker Court 1C Becketts Place, Hampton Wick Kingston upon Thames KT1 4EQ England to 51 Mill Street Gamlingay Sandy SG19 3JW on 1 December 2023 | |
10 Nov 2023 | SH03 |
Purchase of own shares.
|
|
04 Oct 2023 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
07 Aug 2023 | AD01 | Registered office address changed from 18 st. Cross Street 4th Floor London EC1N 8UN England to 1C C/O Wsm Marks Bloom Llp, Unit 2 Spinnaker Court 1C Becketts Place, Hampton Wick Kingston upon Thames KT1 4EQ on 7 August 2023 | |
31 Jul 2023 | AD01 | Registered office address changed from The Blue Fin Building Southwark Street London SE1 0SU England to 18 st. Cross Street 4th Floor London EC1N 8UN on 31 July 2023 | |
26 Jul 2023 | AA | Group of companies' accounts made up to 30 June 2022 | |
15 Jul 2023 | TM01 | Termination of appointment of John James Masters as a director on 11 July 2023 | |
15 Jul 2023 | TM01 | Termination of appointment of Teppei Terashima as a director on 13 July 2023 | |
15 Jul 2023 | TM01 | Termination of appointment of Naoyoshi Kasuga as a director on 13 July 2023 | |
03 Jul 2023 | TM01 | Termination of appointment of Cheryl Rosalind Mccall as a director on 30 June 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 19 February 2023 with updates | |
29 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 27 October 2022
|
|
09 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 27 July 2022
|
|
28 Jun 2022 | TM01 | Termination of appointment of Jacqueline De Rojas as a director on 28 June 2022 | |
28 Jun 2022 | AP01 | Appointment of Mr John James Masters as a director on 23 June 2022 | |
16 Jun 2022 | TM01 | Termination of appointment of Gemma Anne Ridley Craddock as a director on 16 June 2022 | |
09 May 2022 | SH01 |
Statement of capital following an allotment of shares on 28 April 2022
|
|
05 May 2022 | SH01 |
Statement of capital following an allotment of shares on 4 April 2022
|