Advanced company searchLink opens in new window

METXG LIMITED

Company number 12669365

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)
11 Dec 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Nov 2024 COCOMP Order of court to wind up
29 Oct 2024 AD01 Registered office address changed from D166 Legacy Building 1 Viaduct Gardens London SW11 7AY England to 11-13 Lower Grosvenor Place London SW1W 0EX on 29 October 2024
16 Oct 2024 AA Total exemption full accounts made up to 30 June 2024
07 Oct 2024 AD01 Registered office address changed from 190 Camden High Street London NW1 8QP England to D166 Legacy Building 1 Viaduct Gardens London SW11 7AY on 7 October 2024
09 Jul 2024 AAMD Amended total exemption full accounts made up to 30 June 2023
04 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with no updates
11 Jun 2024 AD01 Registered office address changed from 478 Hamilton House St. George Wharf London SW8 2JE England to 190 Camden High Street London NW1 8QP on 11 June 2024
31 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
05 Dec 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
05 May 2023 AD01 Registered office address changed from University House 11-13 Lower Grosvenor Place London SW1W 0EX England to 478 Hamilton House St. George Wharf London SW8 2JE on 5 May 2023
08 Jan 2023 CS01 Confirmation statement made on 18 November 2022 with no updates
03 Nov 2022 AAMD Amended total exemption full accounts made up to 30 June 2022
25 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
29 Mar 2022 AD01 Registered office address changed from 1 Lower Grosvenor Place London SW1W 0EJ England to University House 11-13 Lower Grosvenor Place London SW1W 0EX on 29 March 2022
28 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with updates
18 Nov 2021 PSC04 Change of details for Miss Iulia Cioroianu as a person with significant control on 18 November 2021
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with updates
16 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with updates
15 Apr 2021 PSC01 Notification of Iulia Cioroianu as a person with significant control on 2 April 2021
15 Apr 2021 PSC07 Cessation of Ducu Gheorghe Botoaca as a person with significant control on 2 April 2021
15 Apr 2021 AD01 Registered office address changed from 1 1 Lower Grosvenor Place London SW1W 0EJ England to 1 Lower Grosvenor Place London SW1W 0EJ on 15 April 2021
15 Apr 2021 TM01 Termination of appointment of Ducu Gheorghe Botoaca as a director on 2 April 2021