Advanced company searchLink opens in new window

METAGENI LIMITED

Company number 09686308

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)
16 Dec 2024 MR01 Registration of charge 096863080002, created on 13 December 2024
16 Dec 2024 MR01 Registration of charge 096863080003, created on 13 December 2024
03 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
24 Jul 2024 CS01 Confirmation statement made on 13 July 2024 with updates
12 Jul 2024 AD03 Register(s) moved to registered inspection location Cms 1 - 3 Charter Square Sheffield S1 4HS
12 Jul 2024 AD02 Register inspection address has been changed to Cms 1 - 3 Charter Square Sheffield S1 4HS
11 Jul 2024 CH01 Director's details changed for Mr Luke Richard Battersby Smith on 1 July 2024
11 Jul 2024 CH01 Director's details changed for Mr Benjamin Wallace Knight on 1 July 2024
28 Jun 2024 AD01 Registered office address changed from Castle House Castle Street Guildford Surrey GU1 3UW England to Cannon Place 78 Cannon Street London EC4N 6AF on 28 June 2024
18 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2024 MA Memorandum and Articles of Association
05 Jun 2024 CH01 Director's details changed for Mr Benjamin Wallace on 31 May 2024
05 Jun 2024 CH01 Director's details changed for Mr Luke Richard Battersby on 31 May 2024
04 Jun 2024 TM01 Termination of appointment of Steve Dennis Whatley as a director on 31 May 2024
04 Jun 2024 TM01 Termination of appointment of Gabriel Hughes as a director on 31 May 2024
04 Jun 2024 TM01 Termination of appointment of Amit Maheshwari as a director on 31 May 2024
04 Jun 2024 AP01 Appointment of Mr Benjamin Wallace as a director on 31 May 2024
04 Jun 2024 AP01 Appointment of Mr Luke Richard Battersby as a director on 31 May 2024
04 Jun 2024 PSC02 Notification of Croud Inc Ltd as a person with significant control on 31 May 2024
04 Jun 2024 PSC07 Cessation of Gabriel Hughes as a person with significant control on 31 May 2024
30 May 2024 MR04 Satisfaction of charge 096863080001 in full
22 May 2024 CH01 Director's details changed for Mr Amit Maheshwari on 22 May 2024
01 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 April 2016
  • GBP 200
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with updates