Advanced company searchLink opens in new window

METYIS UK LTD

Company number 11924423

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)
27 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
09 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2023 MA Memorandum and Articles of Association
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
16 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
26 Apr 2022 TM01 Termination of appointment of Michael Rendell as a director on 26 April 2022
19 Apr 2022 PSC05 Change of details for Ygroup Companies Uk Holding Ltd as a person with significant control on 3 April 2022
19 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Sep 2021 CH02 Director's details changed for Ygroup Companies Uk Holding Ltd on 3 April 2021
23 May 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 December 2020
07 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with updates
03 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-25
18 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
10 Feb 2021 PSC05 Change of details for Ygroup Companies Uk Holding Ltd as a person with significant control on 1 March 2020
21 Jan 2021 CH02 Director's details changed for Ygroup Companies Uk Holding Ltd on 1 March 2020
07 Dec 2020 AD01 Registered office address changed from Glydwish Hall Fontridge Lane Etchingham East Sussex TN19 7DG to 28 Commercial Street 1st Floor London E1 6LS on 7 December 2020
03 Dec 2020 TM01 Termination of appointment of Richard David Collier-Keywood as a director on 16 November 2020
06 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
17 Feb 2020 AP01 Appointment of Mr Anish Natverlal Patel as a director on 1 February 2020
30 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2019 AD01 Registered office address changed from Glydwish Hall Fontridge Lane Etchingham TN19 7DG England to Glydwish Hall Fontridge Lane Etchingham East Sussex TN19 7DG on 28 November 2019
21 Nov 2019 AD01 Registered office address changed from 1 Poultry London EC2R 8EJ England to Glydwish Hall Fontridge Lane Etchingham TN19 7DG on 21 November 2019