Advanced company searchLink opens in new window

METIS BIOTECHNOLOGIES LIMITED

Company number 04138066

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)
02 Oct 2015 AA Full accounts made up to 31 December 2014
20 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 51,000
06 Oct 2014 MAR Re-registration of Memorandum and Articles
06 Oct 2014 CERT10 Certificate of re-registration from Public Limited Company to Private
06 Oct 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
06 Oct 2014 RR02 Re-registration from a public company to a private limited company
03 Jul 2014 AA Full accounts made up to 31 December 2013
17 May 2014 DISS40 Compulsory strike-off action has been discontinued
15 May 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 51,000
15 May 2014 AD01 Registered office address changed from 17 Hanover Square London W1S 1HU on 15 May 2014
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2013 AA Full accounts made up to 31 December 2012
01 Feb 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
04 Jul 2012 AA Full accounts made up to 31 December 2011
08 Feb 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
08 Feb 2012 CH01 Director's details changed for Stephanie Sermadiras on 7 February 2012
08 Feb 2012 CH01 Director's details changed for Mr David John Lees on 7 February 2012
08 Feb 2012 CH01 Director's details changed for Xavier Gaillard on 7 February 2012
08 Feb 2012 CH01 Director's details changed for Philippe Blandinieres on 7 February 2012
04 Aug 2011 AA Full accounts made up to 31 December 2010
02 Feb 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
02 Jul 2010 AA Group of companies' accounts made up to 31 December 2009
19 Mar 2010 CH03 Secretary's details changed for David Smith on 4 March 2010
16 Feb 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
01 Aug 2009 AA Group of companies' accounts made up to 31 December 2008