Advanced company searchLink opens in new window

METALYNX LTD

Company number 12648579

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)
15 Jan 2025 CS01 Confirmation statement made on 13 December 2024 with updates
06 Jan 2025 SH01 Statement of capital following an allotment of shares on 6 January 2025
  • GBP 3.251196
18 Nov 2024 SH01 Statement of capital following an allotment of shares on 6 November 2024
  • GBP 3.248297
20 May 2024 SH01 Statement of capital following an allotment of shares on 15 April 2024
  • GBP 3.260663
02 Jan 2024 CS01 Confirmation statement made on 13 December 2023 with updates
14 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
24 Jan 2023 CS01 Confirmation statement made on 13 December 2022 with updates
09 Nov 2022 SH08 Change of share class name or designation
04 Nov 2022 PSC07 Cessation of Jay Lakhani as a person with significant control on 24 October 2022
03 Nov 2022 MA Memorandum and Articles of Association
03 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
04 Jul 2022 AD03 Register(s) moved to registered inspection location Flat 49, Studley Court Prime Meridian Walk London E14 2DA
01 Jul 2022 AD03 Register(s) moved to registered inspection location Flat 49, Studley Court Prime Meridian Walk London E14 2DA
01 Jul 2022 AD02 Register inspection address has been changed from Flat 49, Studley Court Prime Meridian Walk London E14 2DA England to Flat 49, Studley Court Prime Meridian Walk London E14 2DA
01 Jul 2022 AD02 Register inspection address has been changed to Flat 49, Studley Court Prime Meridian Walk London E14 2DA
01 Jul 2022 TM01 Termination of appointment of Jay Lakhani as a director on 30 June 2022
27 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
21 Jun 2022 SH01 Statement of capital following an allotment of shares on 23 December 2021
  • GBP 3.260663
21 Jun 2022 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 2.823995
16 May 2022 CH01 Director's details changed for Mr Dominic John Keen on 18 March 2022
17 Mar 2022 AP01 Appointment of Mr Dominic John Keen as a director on 17 March 2022
19 Jan 2022 SH08 Change of share class name or designation
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
13 Dec 2021 PSC01 Notification of Jay Lakhani as a person with significant control on 4 December 2021