- Company Overview for METAGENI LIMITED (09686308)
- Filing history for METAGENI LIMITED (09686308)
- People for METAGENI LIMITED (09686308)
- Charges for METAGENI LIMITED (09686308)
- Registers for METAGENI LIMITED (09686308)
- More for METAGENI LIMITED (09686308)
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
|
|
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
|
|
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 |