Advanced company searchLink opens in new window

METISACRE LIMITED

Company number 03247482

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)
10 Sep 2024 CS01 Confirmation statement made on 9 September 2024 with no updates
26 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
28 Mar 2024 PSC04 Change of details for Mr Saarung Shah as a person with significant control on 21 March 2024
27 Mar 2024 CH01 Director's details changed for Mr Saarung Shah on 21 March 2024
15 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
25 Jan 2023 CH01 Director's details changed for Kala Paresh Shah on 25 January 2023
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
15 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
11 Jul 2022 PSC04 Change of details for Mr Sheelan Shah as a person with significant control on 11 July 2022
11 Jul 2022 PSC01 Notification of Saarung Shah as a person with significant control on 11 July 2022
11 Jul 2022 SH01 Statement of capital following an allotment of shares on 11 July 2022
  • GBP 300
30 Mar 2022 CH01 Director's details changed for Mr Saarung Shah on 30 March 2022
30 Mar 2022 CH01 Director's details changed for Mr Sheelan Shah on 30 March 2022
30 Mar 2022 PSC04 Change of details for Mr Sheelan Shah as a person with significant control on 30 March 2022
29 Sep 2021 CH01 Director's details changed for Kala Paresh Shah on 23 September 2021
28 Sep 2021 CH01 Director's details changed for Mr Paresh Bhimji Shah on 23 September 2021
28 Sep 2021 CH03 Secretary's details changed for Mr Paresh Bhimji Shah on 23 September 2021
28 Sep 2021 AD01 Registered office address changed from 17 Lansdowne Road Finchley London N3 1ET to 54 Newberries Avenue Radlett Hertfordshire WD7 7EP on 28 September 2021
20 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
14 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with updates
07 Sep 2020 AP01 Appointment of Mr Saarung Shah as a director on 7 September 2020
28 Jul 2020 PSC04 Change of details for Mr Sheelan Shah as a person with significant control on 28 July 2020
28 Jul 2020 PSC07 Cessation of Saarung Shah as a person with significant control on 28 July 2020