- Company Overview for METRO DESIGN CONSULTANTS LTD (07097675)
- Filing history for METRO DESIGN CONSULTANTS LTD (07097675)
- People for METRO DESIGN CONSULTANTS LTD (07097675)
- Charges for METRO DESIGN CONSULTANTS LTD (07097675)
- Insolvency for METRO DESIGN CONSULTANTS LTD (07097675)
- More for METRO DESIGN CONSULTANTS LTD (07097675)
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 Sep 2018 | AD01 | Registered office address changed from 49 Surrey Row London SE1 0BY England to Unit 6 17 Whitestone Way Purley Way Croydon London CR0 4WF on 20 September 2018 | |
20 Aug 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Aug 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Jun 2018 | AA01 | Current accounting period shortened from 28 June 2017 to 27 June 2017 | |
28 Mar 2018 | AA01 | Previous accounting period shortened from 29 June 2017 to 28 June 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with updates | |
30 Mar 2017 | RP04CS01 | Second filing of Confirmation Statement dated 09/02/2017 | |
09 Feb 2017 | CS01 |
Confirmation statement made on 9 February 2017 with updates
|
|
18 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Mar 2016 | CH01 | Director's details changed for Ms Tiana Georgina Watt on 14 March 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
11 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 22 June 2015
|
|
11 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Jul 2015 | AD01 | Registered office address changed from 49 Surrey Row London SE1 0BZ to 49 Surrey Row London SE1 0BY on 30 July 2015 | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 29 June 2014 | |
30 Mar 2015 | AA01 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
05 Feb 2015 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
|
|
13 Aug 2014 | TM01 | Termination of appointment of John Leslie Anthony Bayliss as a director on 13 August 2014 | |
10 Apr 2014 | AP01 | Appointment of Ms Naomi Jordan Williams-Taylor as a director | |
08 Apr 2014 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-04-08
|
|
08 Apr 2014 | AP01 | Appointment of Ms Tiana Georgina Watt as a director | |
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 |