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)
04 Nov 2020 PSC08 Notification of a person with significant control statement
03 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 5 June 2020
17 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 03/11/2020
17 Jun 2020 PSC07 Cessation of Richard Vibert as a person with significant control on 15 April 2020
17 Jun 2020 PSC07 Cessation of Benjamin Van Enckevort as a person with significant control on 15 April 2020
08 Jun 2020 SH01 Statement of capital following an allotment of shares on 15 April 2020
  • GBP 171.40172
06 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
21 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Any action taken by company in relation to granting of options over share capital prior to date of resolutions hereby irrevocably ratified, confirmed, authorised & approved 16/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2019 AD01 Registered office address changed from 86-90 Paul Street 3rd Floor London EC2A 4NE United Kingdom to 100 Clifton Street Unit 2 London EC2A 4TP on 8 November 2019
17 Jul 2019 CS01 Confirmation statement made on 5 June 2019 with updates
04 Mar 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
17 Jan 2019 AP01 Appointment of Mr Christopher John Mairs as a director on 9 January 2019
09 Jan 2019 AP01 Appointment of Mr William Andrew Earner as a director on 9 January 2019
09 Jan 2019 SH01 Statement of capital following an allotment of shares on 9 January 2019
  • GBP 127.03243
08 Jan 2019 SH01 Statement of capital following an allotment of shares on 8 January 2019
  • GBP 92.7027
19 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Nov 2018 SH01 Statement of capital following an allotment of shares on 3 August 2018
  • GBP 90.00000
12 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-06
16 Aug 2018 SH01 Statement of capital following an allotment of shares on 20 July 2018
  • GBP 87.00000
14 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot 20/07/2018
06 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-06
  • GBP 84.706