Advanced company searchLink opens in new window

METIS WEALTH LTD

Company number 08308452

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)
20 Sep 2024 AP01 Appointment of Mr Ian David Gladman as a director on 6 September 2024
31 Aug 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
31 Aug 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
31 Aug 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
31 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
01 May 2024 TM01 Termination of appointment of John David White as a director on 30 April 2024
13 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
29 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
29 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
29 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
29 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
09 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with updates
09 Dec 2022 PSC07 Cessation of Hurst Point Group Limited as a person with significant control on 5 November 2022
02 Dec 2022 PSC02 Notification of Argentis Group Ltd as a person with significant control on 4 November 2022
10 Nov 2022 AD01 Registered office address changed from 5 Lancer House Hussar Court Westside View Waterlooville Hampshire PO7 7SE England to Brooklands Barn Rocky Lane Haywards Heath RH16 4RR on 10 November 2022
10 Nov 2022 MA Memorandum and Articles of Association
10 Nov 2022 SH08 Change of share class name or designation
10 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2022 PSC07 Cessation of George Robert Delaney as a person with significant control on 4 November 2022
09 Nov 2022 PSC07 Cessation of Simon John Arthur as a person with significant control on 4 November 2022
09 Nov 2022 PSC02 Notification of Hurst Point Group Limited as a person with significant control on 4 November 2022
08 Nov 2022 TM01 Termination of appointment of Joel Peter Wormald as a director on 4 November 2022
08 Nov 2022 TM01 Termination of appointment of Gordon David Jan Slocombe as a director on 4 November 2022
08 Nov 2022 TM01 Termination of appointment of George Robert Delaney as a director on 4 November 2022