- Company Overview for METHANUM LIMITED (09908418)
- Filing history for METHANUM LIMITED (09908418)
- People for METHANUM LIMITED (09908418)
- Charges for METHANUM LIMITED (09908418)
- More for METHANUM LIMITED (09908418)
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) |
---|---|---|---|
08 Dec 2024 | CS01 | Confirmation statement made on 8 December 2024 with no updates | |
28 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
18 Dec 2023 | MA | Memorandum and Articles of Association | |
18 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with updates | |
12 Dec 2023 | SH08 | Change of share class name or designation | |
08 Dec 2023 | SH10 | Particulars of variation of rights attached to shares | |
07 Dec 2023 | PSC05 | Change of details for Privilege Investments Limited as a person with significant control on 1 December 2023 | |
07 Dec 2023 | PSC07 | Cessation of Biowatt Biogas Limited as a person with significant control on 1 December 2023 | |
07 Dec 2023 | TM01 | Termination of appointment of Paul Anthony Winter as a director on 1 December 2023 | |
07 Dec 2023 | TM01 | Termination of appointment of Michael William Roberts as a director on 1 December 2023 | |
22 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
29 Aug 2022 | PSC05 | Change of details for Privilege Investments Limited as a person with significant control on 1 August 2022 | |
04 Apr 2022 | AD01 | Registered office address changed from 4th Floor 36 Spital Square London E1 6DY England to The Old School High Street Stretham Ely CB6 3LD on 4 April 2022 | |
08 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
06 Nov 2020 | AP01 | Appointment of Mr Dean Peter Bullen as a director on 1 November 2020 | |
06 Nov 2020 | TM01 | Termination of appointment of Andrew Michael Vernau as a director on 1 November 2020 | |
10 Jan 2020 | AP01 | Appointment of Mrs Tracy Jane Giles as a director on 31 December 2019 | |
10 Jan 2020 | TM01 | Termination of appointment of Philip Neil Gerrard as a director on 31 December 2019 | |
10 Jan 2020 | CS01 | Confirmation statement made on 8 December 2019 with no updates |