Advanced company searchLink opens in new window

METANOIA PARTNERS LIMITED

Company number 06205504

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)
23 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
30 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
16 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
03 Jan 2012 SH01 Statement of capital following an allotment of shares on 30 April 2011
  • GBP 400
13 Oct 2011 AD01 Registered office address changed from Sovereign House 12 Warwick Street Earlsdon Coventry West Midlands CV5 6ET on 13 October 2011
21 Apr 2011 TM01 Termination of appointment of Richard Royston Iv as a director
07 Apr 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
19 Nov 2010 AA Accounts for a dormant company made up to 30 April 2010
24 May 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
27 Jan 2010 AP01 Appointment of Mr Richard Cary Royston Iv as a director
21 Jan 2010 AP01 Appointment of Mr Rohan Jagath Kumara Urupelewwa-Gamlaodaage as a director
21 Jan 2010 AP01 Appointment of Mr Nigel Kenneth James Dye as a director
15 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
12 Dec 2009 AD01 Registered office address changed from 37 Greenhill Street Stratford upon Avon Warwickshire CV37 6LE on 12 December 2009
02 Dec 2009 TM01 Termination of appointment of Brian Rutter as a director
19 May 2009 MEM/ARTS Memorandum and Articles of Association
14 May 2009 CERTNM Company name changed route 1 finance LIMITED\certificate issued on 16/05/09
06 Apr 2009 363a Return made up to 05/04/09; full list of members
21 Jul 2008 AA Total exemption small company accounts made up to 30 April 2008
16 Apr 2008 363a Return made up to 05/04/08; full list of members
24 Apr 2007 88(2)R Ad 10/04/07--------- £ si 99@1=99 £ ic 1/100
18 Apr 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Apr 2007 288b Secretary resigned
05 Apr 2007 NEWINC Incorporation