Advanced company searchLink opens in new window

METAMARK GROUP HOLDINGS LIMITED

Company number 10600313

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)
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
18 Oct 2022 AA Group of companies' accounts made up to 31 March 2022
04 Oct 2022 MR04 Satisfaction of charge 106003130001 in full
04 Oct 2022 MR04 Satisfaction of charge 106003130002 in full
17 Aug 2022 MR01 Registration of charge 106003130003, created on 11 August 2022
31 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with updates
04 Jan 2022 AA Group of companies' accounts made up to 31 March 2021
25 Feb 2021 CS01 Confirmation statement made on 25 January 2021 with updates
14 Dec 2020 AA Group of companies' accounts made up to 31 March 2020
02 Jul 2020 AP01 Appointment of Mr Stephen John Ormerod as a director on 1 July 2020
31 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with updates
31 Jan 2020 TM01 Termination of appointment of Matthew Jonathan Enright as a director on 17 December 2019
28 Nov 2019 AA Full accounts made up to 31 March 2019
11 Jul 2019 SH01 Statement of capital following an allotment of shares on 25 June 2019
  • GBP 11,837.05
10 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 May 2019 AP01 Appointment of Mr Shaun Alexander Hobson as a director on 22 May 2019
25 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
06 Nov 2018 AA Full accounts made up to 31 March 2018
24 Sep 2018 TM01 Termination of appointment of Alistair Paul Armstrong as a director on 19 September 2018
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with updates
27 Nov 2017 CH01 Director's details changed for Mr Ian Geoffrey Simister on 27 November 2017
27 Nov 2017 CH01 Director's details changed for Mr Paul French on 27 November 2017
09 Oct 2017 SH01 Statement of capital following an allotment of shares on 9 October 2017
  • GBP 11,635
25 Sep 2017 SH01 Statement of capital following an allotment of shares on 12 September 2017
  • GBP 10,835
20 Jul 2017 AP01 Appointment of Mr James Scott Browning as a director on 17 July 2017