Advanced company searchLink opens in new window

METFLAM LIMITED

Company number 06730660

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)
09 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
28 May 2024 CS01 Confirmation statement made on 14 May 2024 with updates
19 Mar 2024 CH01 Director's details changed for Mr William David John Jarvis on 16 February 2024
28 Oct 2023 AA Unaudited abridged accounts made up to 31 March 2023
26 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
30 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
25 May 2022 CS01 Confirmation statement made on 14 May 2022 with updates
17 May 2022 PSC05 Change of details for Dj & Jj Holdings Ltd as a person with significant control on 2 March 2022
28 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
02 Jun 2021 CS01 Confirmation statement made on 14 May 2021 with updates
31 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
30 Sep 2020 CH01 Director's details changed for Mr William David John Jarvis on 12 February 2020
28 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
16 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
24 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
24 May 2018 PSC05 Change of details for Dj & Jj Holdings Ltd as a person with significant control on 1 February 2018
24 May 2018 PSC07 Cessation of Gillian Martin as a person with significant control on 1 February 2017
24 May 2018 PSC07 Cessation of Clive Leon Martin as a person with significant control on 1 February 2018
31 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
25 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Sep 2016 AD01 Registered office address changed from 4 Marshgate Centre Parkway Harlow Business Park Harlow Essex CM19 5QP to 6 Roydonbury Industrial Estate, Horsecroft Road Harlow Essex CM19 5BZ on 16 September 2016
08 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1