Advanced company searchLink opens in new window

DSC METROPOLITAN AUDIT LIMITED

Company number 12312122

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)
06 Feb 2025 AD01 Registered office address changed from 1 the Courtyard Chalvington East Sussex United Kingdom to 1 the Courtyard Chalvington East Sussex BN27 3YD on 6 February 2025
06 Feb 2025 PSC01 Notification of James Douglas Shanks as a person with significant control on 31 December 2024
06 Feb 2025 PSC07 Cessation of Richard Stephen Thacker as a person with significant control on 31 December 2024
09 Dec 2024 CS01 Confirmation statement made on 9 December 2024 with updates
02 Dec 2024 CS01 Confirmation statement made on 12 November 2024 with no updates
09 Aug 2024 TM01 Termination of appointment of Richard Stephen Thacker as a director on 9 August 2024
09 Aug 2024 TM01 Termination of appointment of Simon Hammerton as a director on 9 August 2024
29 Nov 2023 AA Total exemption full accounts made up to 30 November 2022
13 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
29 Aug 2023 AA01 Previous accounting period shortened from 30 November 2022 to 29 November 2022
02 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2023 MA Memorandum and Articles of Association
05 Dec 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
05 Dec 2022 TM01 Termination of appointment of David Clarke as a director on 30 November 2020
30 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
06 Dec 2021 CH01 Director's details changed for Mr Simon Hammerton on 3 November 2021
06 Dec 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
13 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
08 Dec 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
12 Aug 2020 AP01 Appointment of Mr Simon Hammerton as a director on 10 August 2020
03 Jul 2020 MA Memorandum and Articles of Association
03 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-13
  • GBP 100