Advanced company searchLink opens in new window

METEOR INVESTMENT SOLUTIONS LIMITED

Company number 07314764

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)
27 Jan 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
27 Jan 2016 TM01 Termination of appointment of Philip Edward Saunders as a director on 1 August 2015
20 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
11 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
01 Dec 2014 TM01 Termination of appointment of Raymond Benedict Bartholomew Michael Asquith as a director on 20 November 2014
08 Aug 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
24 Jun 2014 AA Accounts for a dormant company made up to 31 July 2013
27 Sep 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
27 Sep 2013 TM01 Termination of appointment of David Stuff as a director
17 Jun 2013 AA01 Current accounting period extended from 30 April 2013 to 31 July 2013
10 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
23 Aug 2012 CH01 Director's details changed for The Earl of Oxford and Asquith Raymond Benedict Bartholomew Michael Asquith on 23 August 2012
27 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
14 Jun 2012 AP01 Appointment of Mr David Hinsley Stuff as a director
01 Jun 2012 CERTNM Company name changed meteor capital international LIMITED\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-05-31
  • NM01 ‐ Change of name by resolution
19 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
02 Aug 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
15 Apr 2011 CERTNM Company name changed gordons 177 LIMITED\certificate issued on 15/04/11
  • RES15 ‐ Change company name resolution on 2011-04-06
15 Apr 2011 CONNOT Change of name notice
07 Apr 2011 AA01 Current accounting period shortened from 31 July 2011 to 30 April 2011
07 Apr 2011 AP01 Appointment of Mr Graham Neil Devile as a director
06 Apr 2011 AP01 Appointment of Mr Simon Hugh Bottomley as a director
06 Apr 2011 AP01 Appointment of The Earl of Oxford and Asquith Raymond Benedict Bartholomew Michael Asquith as a director
06 Apr 2011 TM01 Termination of appointment of Derek Robins as a director
06 Apr 2011 AP01 Appointment of Mr Matthew George White as a director