- Company Overview for METIS ADVISORY LTD (08082480)
- Filing history for METIS ADVISORY LTD (08082480)
- People for METIS ADVISORY LTD (08082480)
- More for METIS ADVISORY LTD (08082480)
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 Nov 2024 | AA | Unaudited abridged accounts made up to 31 May 2024 | |
28 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
28 Feb 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
10 Feb 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
27 Sep 2021 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
07 Sep 2021 | PSC04 | Change of details for Ms Krysta Gough as a person with significant control on 7 September 2021 | |
07 Sep 2021 | CH01 | Director's details changed for Ms Krysta Gough on 7 September 2021 | |
07 Sep 2021 | PSC04 | Change of details for Ms Krysta Gough as a person with significant control on 6 September 2021 | |
07 Sep 2021 | CH01 | Director's details changed for Ms Krysta Gough on 6 September 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
12 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
19 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
07 Jun 2019 | PSC04 | Change of details for Ms Krysta Gough as a person with significant control on 7 June 2019 | |
07 Jun 2019 | CH01 | Director's details changed for Ms Krysta Gough on 7 June 2019 | |
29 May 2019 | AD01 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX England to 4 Whitchurch Parade Whitchurch Lane Edgware HA8 6LR on 29 May 2019 | |
22 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
07 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
15 Feb 2018 | AD01 | Registered office address changed from C/O Saunders Wood & Co the White House 140a Tachbrook Street London SW1V 2NE to 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 15 February 2018 | |
02 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 |