Advanced company searchLink opens in new window

METALINEAR LIMITED

Company number 10466246

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 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
19 Nov 2019 PSC02 Notification of Gm & Cheshire Life Sciences Fund Lp as a person with significant control on 11 July 2019
20 Aug 2019 SH01 Statement of capital following an allotment of shares on 20 August 2019
  • GBP 345.02
27 Jun 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 277.41
09 May 2019 SH02 Sub-division of shares on 12 February 2019
02 May 2019 AP03 Appointment of Mrs Margaret Geraldine Brigid Scott as a secretary on 16 April 2019
10 Apr 2019 AA Accounts for a small company made up to 30 November 2018
28 Mar 2019 AP01 Appointment of Dr Marie Ann Roskrow as a director on 31 January 2019
19 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
19 Nov 2018 PSC04 Change of details for Mr Paul Ko Ferrigno as a person with significant control on 19 November 2018
09 Aug 2018 SH01 Statement of capital following an allotment of shares on 30 July 2018
  • GBP 243
08 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
02 Feb 2018 AP01 Appointment of Dr Nel Moore as a director on 23 January 2018
17 Nov 2017 SH01 Statement of capital following an allotment of shares on 8 November 2017
  • GBP 202.00
16 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
08 Nov 2017 AP01 Appointment of Dr Claire Brown as a director on 8 November 2017
20 Mar 2017 AD01 Registered office address changed from 110 Harlow Terrace Harrogate HG2 0PP United Kingdom to The Biohub Alderley Park Alderley Edge Cheshire SK10 4TG on 20 March 2017
07 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-11-07
  • GBP 100