- Company Overview for METRONAP LTD (05751782)
- Filing history for METRONAP LTD (05751782)
- People for METRONAP LTD (05751782)
- Charges for METRONAP LTD (05751782)
- More for METRONAP LTD (05751782)
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) |
---|---|---|---|
20 Dec 2019 | TM01 | Termination of appointment of Oliver Alexander George Riddle as a director on 16 December 2019 | |
14 Sep 2019 | TM01 | Termination of appointment of Karl Robert Bostock as a director on 31 August 2019 | |
19 Jun 2019 | TM01 | Termination of appointment of Mark William Gerard Collins as a director on 31 May 2019 | |
19 Jun 2019 | TM02 | Termination of appointment of Mark William Gerard Collins as a secretary on 31 May 2019 | |
05 Apr 2019 | AA | Accounts for a small company made up to 31 October 2018 | |
04 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
03 Apr 2019 | AP01 | Appointment of Mr Karl Robert Bostock as a director on 1 April 2019 | |
16 Jul 2018 | AA | Accounts for a small company made up to 31 October 2017 | |
28 Jun 2018 | PSC07 | Cessation of Bowmark Capital Llp as a person with significant control on 8 February 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
23 Mar 2018 | MR01 | Registration of charge 057517820003, created on 20 March 2018 | |
05 Mar 2018 | MR04 | Satisfaction of charge 057517820002 in full | |
16 Feb 2018 | PSC02 | Notification of Bowmark Capital Llp as a person with significant control on 8 February 2018 | |
15 Feb 2018 | TM01 | Termination of appointment of Jonathan Paul Hudson as a director on 15 April 2009 | |
14 Feb 2018 | PSC02 | Notification of Bowmark Capital Llp as a person with significant control on 8 February 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of Jonathan Paul Hudson as a director on 8 February 2018 | |
12 Feb 2018 | CH01 | Director's details changed for Mr Mark William Gerard Collins on 12 February 2018 | |
12 Feb 2018 | PSC05 | Change of details for Ask4 Business Limited as a person with significant control on 12 February 2018 | |
09 May 2017 | TM01 | Termination of appointment of Janet Ann Rothery as a director on 1 April 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
03 Apr 2017 | AA | Accounts for a small company made up to 31 October 2016 | |
24 Jun 2016 | AA | Accounts for a small company made up to 31 October 2015 | |
08 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
09 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
31 Mar 2015 | AA | Accounts for a small company made up to 31 October 2014 |