Advanced company searchLink opens in new window

METASTREET LTD

Company number 11029384

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)
06 Nov 2024 CS01 Confirmation statement made on 23 October 2024 with no updates
03 Jul 2024 PSC01 Notification of Shamima Ferdausi as a person with significant control on 17 August 2023
03 Jul 2024 PSC01 Notification of Samuel John Rickett as a person with significant control on 17 August 2023
03 Jul 2024 PSC01 Notification of Russell John Moffatt as a person with significant control on 17 August 2023
03 Jul 2024 PSC09 Withdrawal of a person with significant control statement on 3 July 2024
26 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
06 Nov 2023 CS01 Confirmation statement made on 23 October 2023 with updates
21 Sep 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
16 Aug 2023 TM01 Termination of appointment of Philippa Chantal Watson as a director on 7 August 2023
06 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
25 Oct 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
25 May 2022 AP01 Appointment of Mr Samuel John Rickett as a director on 5 May 2022
25 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
25 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
26 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
13 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
04 Sep 2019 AP01 Appointment of Ms Shamima Ferdausi as a director on 4 September 2019
20 May 2019 AA Accounts for a dormant company made up to 31 July 2018
20 May 2019 AA01 Previous accounting period shortened from 31 October 2018 to 31 July 2018
25 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
02 Mar 2018 CH01 Director's details changed for Mr Russell John Moffatt on 2 March 2018
02 Mar 2018 AD01 Registered office address changed from 8 Pound Close Long Ditton Surbiton KT6 5JW United Kingdom to 6-8 Cole Street London SE1 4YH on 2 March 2018
24 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-10-24
  • GBP 200