- Company Overview for METYIS UK LTD (11924423)
- Filing history for METYIS UK LTD (11924423)
- People for METYIS UK LTD (11924423)
- More for METYIS UK LTD (11924423)
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
|
|
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
|
|
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
|
|
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 |