- Company Overview for METACONNECT LTD (06783753)
- Filing history for METACONNECT LTD (06783753)
- People for METACONNECT LTD (06783753)
- More for METACONNECT LTD (06783753)
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) |
---|---|---|---|
01 Feb 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
09 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
|
|
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Apr 2014 | AP03 | Appointment of Mr Christopher Davies as a secretary | |
28 Apr 2014 | TM02 | Termination of appointment of Simon Johnson as a secretary | |
28 Apr 2014 | TM01 | Termination of appointment of Simon Johnson as a director | |
28 Apr 2014 | TM01 | Termination of appointment of Charles Mcleod as a director | |
06 Mar 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
06 Mar 2014 | CH01 | Director's details changed for Mr Charles Alistair Mcleod on 1 July 2013 | |
06 Mar 2014 | CH01 | Director's details changed for Mr. Simon Lawrence Johnson on 1 July 2013 | |
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
01 Feb 2013 | AA01 | Current accounting period shortened from 31 May 2013 to 31 March 2013 | |
17 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
17 Jan 2013 | AD01 | Registered office address changed from Suite 4 Branksome Business Park House Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED on 17 January 2013 | |
17 Jan 2013 | AP01 | Appointment of Mr Naveen Tewari as a director | |
17 Jan 2013 | AP01 | Appointment of Mr Abhay Singhal as a director | |
17 Jan 2013 | TM01 | Termination of appointment of Michael Roberts as a director | |
17 Jan 2013 | TM01 | Termination of appointment of Paul Chapman as a director | |
04 Apr 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
08 Feb 2012 | CH01 | Director's details changed for Mr Charles Alistair Mcleod on 4 February 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
20 Oct 2011 | CH01 | Director's details changed for Mr Michael Garrie Roberts on 20 October 2011 | |
20 Oct 2011 | CH01 | Director's details changed for Mr Charles Alistair Mcleod on 20 October 2011 |