- Company Overview for METATECH SOLUTIONS LIMITED (10716311)
- Filing history for METATECH SOLUTIONS LIMITED (10716311)
- People for METATECH SOLUTIONS LIMITED (10716311)
- More for METATECH SOLUTIONS LIMITED (10716311)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with updates | |
16 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
18 Oct 2019 | AD01 | Registered office address changed from Coburg House / 1 Coburg Street Gateshead Tyne & Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 18 October 2019 | |
18 Oct 2019 | CH01 | Director's details changed for Mr. Andrew Jeffrey Scott on 15 October 2019 | |
18 Oct 2019 | PSC04 | Change of details for Mr. Andrew Jeffrey Scott as a person with significant control on 15 October 2019 | |
29 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
21 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 May 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
08 Mar 2018 | PSC04 | Change of details for Mr. Andrew Jeffrey Scott as a person with significant control on 24 October 2017 | |
19 Jun 2017 | SH10 | Particulars of variation of rights attached to shares | |
19 Jun 2017 | SH10 | Particulars of variation of rights attached to shares | |
19 Jun 2017 | SH10 | Particulars of variation of rights attached to shares | |
19 Jun 2017 | SH08 | Change of share class name or designation | |
16 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2017 | RESOLUTIONS |
Resolutions
|