Advanced company searchLink opens in new window

METADIGM LIMITED

Company number 02344293

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Mar 2020 TM01 Termination of appointment of Anthony David Walsh as a director on 18 December 2019
24 Mar 2020 CS01 Confirmation statement made on 7 February 2020 with updates
03 Dec 2019 AA Accounts for a small company made up to 31 December 2018
22 Aug 2019 TM01 Termination of appointment of Jason Paul Simper as a director on 5 January 2019
02 May 2019 AD01 Registered office address changed from Ts2 Pinewood Court Coleshill Road Marston Green Birmingham B37 7HG England to Church House 32a Kneesworth Street Royston SG8 5AB on 2 May 2019
21 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
09 Apr 2018 PSC02 Notification of Blend It Group Limited as a person with significant control on 6 April 2016
22 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
04 Jan 2018 AP03 Appointment of Mr Eoin Goulding as a secretary on 28 November 2017
04 Jan 2018 AP01 Appointment of Mr Sean Rooney as a director on 28 November 2017
04 Jan 2018 AP01 Appointment of Mr Anthony David Walsh as a director on 28 November 2017
04 Jan 2018 AP01 Appointment of Mr Eoin Goulding as a director on 28 November 2017
04 Jan 2018 TM01 Termination of appointment of Nicholas Roger Scott as a director on 28 November 2017
04 Jan 2018 TM02 Termination of appointment of Nicholas Roger Scott as a secretary on 28 November 2017
04 Jan 2018 AD01 Registered office address changed from 30 Wellington Street Covent Garden London WC2E 7BD to Ts2 Pinewood Court Coleshill Road Marston Green Birmingham B37 7HG on 4 January 2018
27 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
17 Aug 2017 MR04 Satisfaction of charge 1 in full
09 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
02 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 200
26 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 200
04 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013