Advanced company searchLink opens in new window

METCOM INTERNATIONAL LIMITED

Company number 03315025

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)
18 Oct 2024 CS01 Confirmation statement made on 5 October 2024 with no updates
25 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
23 Aug 2023 AA Micro company accounts made up to 31 July 2023
28 Jul 2023 AA Micro company accounts made up to 31 July 2022
05 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
25 Jul 2022 AA Micro company accounts made up to 31 July 2021
17 May 2022 PSC04 Change of details for Mr Michael Anthony Roberts as a person with significant control on 1 November 2018
08 Dec 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 July 2020
19 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
29 Jul 2020 AA Micro company accounts made up to 31 July 2019
11 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
01 Nov 2018 TM01 Termination of appointment of William Woodcraft as a director on 1 November 2018
01 Nov 2018 PSC07 Cessation of William Woodcraft as a person with significant control on 1 November 2018
22 Apr 2018 AA Micro company accounts made up to 31 July 2017
20 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
09 Jun 2017 AAMD Amended micro company accounts made up to 31 July 2016
30 Apr 2017 AA Micro company accounts made up to 31 July 2016
22 Feb 2017 AD02 Register inspection address has been changed from 1st Floor, 44 Coombe Lane Raynes Park London SW20 0LA England to 6 Emma Terrace, the Drive London SW20 8QL
21 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
21 Feb 2017 AD04 Register(s) moved to registered office address 6 Emma Terrace the Drive London SW20 8QL
27 Apr 2016 AA Micro company accounts made up to 31 July 2015
02 Mar 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2