- Company Overview for METAVERSE PROJECTS LTD (13789706)
- Filing history for METAVERSE PROJECTS LTD (13789706)
- People for METAVERSE PROJECTS LTD (13789706)
- Charges for METAVERSE PROJECTS LTD (13789706)
- More for METAVERSE PROJECTS LTD (13789706)
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) |
---|---|---|---|
23 May 2024 | AA | Unaudited abridged accounts made up to 29 February 2024 | |
01 May 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
02 Oct 2023 | AA | Micro company accounts made up to 28 February 2023 | |
02 Oct 2023 | AAMD | Amended micro company accounts made up to 31 October 2022 | |
21 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
28 Apr 2023 | AA01 | Previous accounting period shortened from 31 October 2023 to 28 February 2023 | |
17 Apr 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 31 October 2022 | |
17 Apr 2023 | MR04 | Satisfaction of charge 137897060001 in full | |
14 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with updates | |
14 Apr 2023 | PSC01 | Notification of Jasbir Singh Dhaliwal as a person with significant control on 14 April 2023 | |
14 Apr 2023 | AD01 | Registered office address changed from 58-60a Seagar Street West Bromwich West Midlands B71 4AN England to 51/52 Calthorpe Road Edgbaston Birmingham B15 1th on 14 April 2023 | |
14 Apr 2023 | PSC07 | Cessation of Jasvir Singh as a person with significant control on 14 April 2023 | |
14 Apr 2023 | TM01 | Termination of appointment of Jasvir Singh as a director on 14 April 2023 | |
14 Apr 2023 | AP01 | Appointment of Mr Jasbir Singh Dhaliwal as a director on 14 April 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
11 Nov 2022 | PSC04 | Change of details for Mr Jasvir Singh as a person with significant control on 21 January 2022 | |
12 Aug 2022 | AD01 | Registered office address changed from 5 Highgate Business Centre Highgate Road Birmingham B12 8EA England to 58-60a Seagar Street West Bromwich West Midlands B71 4AN on 12 August 2022 | |
10 Aug 2022 | MR01 | Registration of charge 137897060001, created on 9 August 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with updates | |
21 Jan 2022 | TM01 | Termination of appointment of Jasvir Singh Sohi as a director on 21 January 2022 | |
21 Jan 2022 | PSC07 | Cessation of Jasvir Singh Sohi as a person with significant control on 21 January 2022 | |
08 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-08
|