- Company Overview for METALINEAR LIMITED (10466246)
- Filing history for METALINEAR LIMITED (10466246)
- People for METALINEAR LIMITED (10466246)
- More for METALINEAR LIMITED (10466246)
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) |
---|---|---|---|
30 Oct 2024 | CS01 | Confirmation statement made on 28 October 2024 with no updates | |
29 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 28 October 2023 with no updates | |
24 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 28 October 2022 with no updates | |
29 Jun 2022 | AA | Micro company accounts made up to 30 November 2021 | |
21 Jan 2022 | TM02 | Termination of appointment of Margaret Geraldine Brigid Scott as a secretary on 21 January 2022 | |
08 Nov 2021 | PSC07 | Cessation of Paul Ko Ferrigno as a person with significant control on 8 November 2021 | |
08 Nov 2021 | PSC01 | Notification of Paul Ko Ferrigno as a person with significant control on 8 November 2017 | |
28 Oct 2021 | CS01 | Confirmation statement made on 28 October 2021 with updates | |
13 Jul 2021 | CC04 | Statement of company's objects | |
06 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2021 | MA | Memorandum and Articles of Association | |
26 Jun 2021 | CC04 | Statement of company's objects | |
04 Jun 2021 | AD01 | Registered office address changed from Biohub Alderley Park Alderley Edge Macclesfield Cheshire SK10 4TG England to 110 Harlow Terrace Harlow Terrace Harrogate HG2 0PP on 4 June 2021 | |
04 Jun 2021 | TM01 | Termination of appointment of Claire Brown as a director on 28 May 2021 | |
12 May 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
12 Nov 2020 | AD01 | Registered office address changed from B19S6 B19S6 Alderley Park Nether Alderley Cheshire SK10 4TG England to Biohub Alderley Park Alderley Edge Macclesfield Cheshire SK10 4TG on 12 November 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with updates | |
30 Jul 2020 | AD01 | Registered office address changed from The Biohub Alderley Park Alderley Edge Cheshire SK10 4TG England to B19S6 B19S6 Alderley Park Nether Alderley Cheshire SK10 4TG on 30 July 2020 | |
26 May 2020 | TM01 | Termination of appointment of Nel Moore as a director on 22 May 2020 | |
13 Mar 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
27 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 19 November 2019
|
|
02 Jan 2020 | TM01 | Termination of appointment of Marie Ann Roskrow as a director on 16 December 2019 | |
20 Nov 2019 | PSC04 | Change of details for Mr Paul Ko Ferrigno as a person with significant control on 11 July 2019 |