Advanced company searchLink opens in new window

METAPHOR IT LTD

Company number 09599268

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)
19 May 2021 PSC02 Notification of Kerv Midco Limited as a person with significant control on 12 March 2021
19 May 2021 PSC07 Cessation of Kerv Group Limited as a person with significant control on 12 March 2021
16 Mar 2021 MR01 Registration of charge 095992680003, created on 12 March 2021
09 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
11 Jan 2021 CS01 Confirmation statement made on 19 December 2020 with updates
18 Dec 2020 AD02 Register inspection address has been changed to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH
17 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re-documents 09/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2020 MA Memorandum and Articles of Association
19 Oct 2020 MR01 Registration of charge 095992680002, created on 14 October 2020
11 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2020 MA Memorandum and Articles of Association
11 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Aug 2020 SH02 Sub-division of shares on 13 July 2020
29 Jul 2020 MR01 Registration of charge 095992680001, created on 13 July 2020
27 Jul 2020 PSC02 Notification of Kerv Group Limited as a person with significant control on 13 July 2020
27 Jul 2020 PSC07 Cessation of Stuart Grist as a person with significant control on 13 July 2020
27 Jul 2020 PSC07 Cessation of Mario Cirillo as a person with significant control on 13 July 2020
27 Jul 2020 PSC07 Cessation of Richard Harby Callis as a person with significant control on 13 July 2020
27 Jul 2020 SH01 Statement of capital following an allotment of shares on 13 July 2020
  • GBP 135.26
27 Jul 2020 AP01 Appointment of Mr Michael Andrew Ing as a director on 13 July 2020
27 Jul 2020 AP01 Appointment of Mr Andrew Neil Marshall as a director on 13 July 2020
22 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Apr 2020 MA Memorandum and Articles of Association
03 Mar 2020 CH01 Director's details changed for Mr Stuart Grist on 2 March 2020
03 Mar 2020 PSC04 Change of details for Mr Stuart Grist as a person with significant control on 2 March 2020