Advanced company searchLink opens in new window

METOMIC LTD

Company number 11400246

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)
07 Oct 2024 CS01 Confirmation statement made on 26 September 2024 with no updates
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
14 Nov 2023 CS01 Confirmation statement made on 26 September 2023 with updates
14 Nov 2023 CH01 Director's details changed for Mr Benjamin Van Enckevort on 9 November 2023
14 Nov 2023 CH01 Director's details changed for Mr Richard Vibert on 9 November 2023
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
20 Feb 2023 SH01 Statement of capital following an allotment of shares on 9 February 2023
  • GBP 305.36558
26 Jan 2023 SH01 Statement of capital following an allotment of shares on 12 January 2023
  • GBP 300.66001
04 Jan 2023 AD01 Registered office address changed from 35 Luke Street Shoreditch London EC2A 4LH to Office One 1 Coldbath Square London EC1R 5HL on 4 January 2023
08 Dec 2022 AP01 Appointment of Mr Yuval Ben-Itzhak as a director on 25 November 2022
06 Dec 2022 MA Memorandum and Articles of Association
06 Dec 2022 SH01 Statement of capital following an allotment of shares on 2 December 2022
  • GBP 240.43128
06 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with updates
26 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Aug 2022 SH01 Statement of capital following an allotment of shares on 10 June 2022
  • GBP 172.40172
08 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with updates
16 May 2022 AD01 Registered office address changed from 100 Clifton Street Unit 2 London EC2A 4TP England to 35 Luke Street Shoreditch London EC2A 4LH on 16 May 2022
11 Jan 2022 TM01 Termination of appointment of Christopher John Mairs as a director on 31 December 2021
13 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
17 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Sep 2021 SH01 Statement of capital following an allotment of shares on 4 September 2021
  • GBP 172.40172
17 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
29 Apr 2021 TM01 Termination of appointment of William Andrew Earner as a director on 31 January 2021
07 Apr 2021 AA Total exemption full accounts made up to 30 June 2020