- Company Overview for METSYA LTD (05976584)
- Filing history for METSYA LTD (05976584)
- People for METSYA LTD (05976584)
- More for METSYA LTD (05976584)
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) |
---|---|---|---|
11 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with no updates | |
17 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with updates | |
13 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
21 Dec 2022 | CH01 | Director's details changed for Ms Terry De Gunzburg on 13 December 2022 | |
21 Dec 2022 | PSC04 | Change of details for Mr Jean Francois Charles De Gunzburg as a person with significant control on 13 December 2022 | |
21 Dec 2022 | CH01 | Director's details changed for Mr Jean Francois Charles De Gunzburg on 13 December 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
09 Apr 2021 | CH01 | Director's details changed for Ms Terry De Gunzburg on 28 February 2021 | |
09 Apr 2021 | CH01 | Director's details changed for Mr Jean Francois Charles De Gunzburg on 28 February 2021 | |
09 Apr 2021 | CH01 | Director's details changed for Ms Terry De Gunzburg on 28 February 2021 | |
09 Apr 2021 | CH03 | Secretary's details changed for Ms Terry De Gunzburg on 28 February 2021 | |
09 Apr 2021 | CH01 | Director's details changed for Mr Jean Francois Charles De Gunzburg on 28 February 2021 | |
09 Apr 2021 | PSC04 | Change of details for Mr Jean Francois Charles De Gunzburg as a person with significant control on 28 February 2021 | |
09 Apr 2021 | PSC04 | Change of details for Mr Jean Francois Charles De Gunzburg as a person with significant control on 28 February 2021 | |
25 Feb 2021 | AD01 | Registered office address changed from Suite 211 50 Sloane Avenue London SW3 3DD United Kingdom to 27 Neville Street London SW7 3AS on 25 February 2021 | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
11 Dec 2019 | AD01 | Registered office address changed from Fifth Floor 52a Cromwell Road London SW7 5BE to Suite 211 50 Sloane Avenue London SW3 3DD on 11 December 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 23 September 2019 with no updates |