Advanced company searchLink opens in new window

METISOX LIMITED

Company number 08933638

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)
07 Aug 2024 PSC04 Change of details for Dr Gordana Apic as a person with significant control on 24 July 2024
24 Jul 2024 AD01 Registered office address changed from Lakin Rose Pioneer House Vision Park, Histon Cambridge Cambridgeshire CB24 9NL to Cambridge House Camboro Business Park Girton Cambridge Cambridgeshire CB3 0QH on 24 July 2024
09 Apr 2024 CS01 Confirmation statement made on 28 February 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 28 February 2022 with updates
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
17 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with updates
17 Mar 2020 PSC04 Change of details for Dr Gordana Apic as a person with significant control on 11 April 2018
04 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
05 Feb 2020 AA Micro company accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
20 Mar 2019 CH01 Director's details changed for Dr Gordana Apic on 28 February 2019
20 Mar 2019 PSC04 Change of details for Dr Gordana Apic as a person with significant control on 6 April 2016
01 Feb 2019 AA Micro company accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 28 February 2018 with updates
09 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
07 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2017 CS01 Confirmation statement made on 28 February 2017 with updates
07 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015