- Company Overview for METOMIC LTD (11400246)
- Filing history for METOMIC LTD (11400246)
- People for METOMIC LTD (11400246)
- More for METOMIC LTD (11400246)
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
|
|
26 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 12 January 2023
|
|
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
|
|
06 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2022 | CS01 | Confirmation statement made on 26 September 2022 with updates | |
26 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 10 June 2022
|
|
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
|
|
14 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 4 September 2021
|
|
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 |