Advanced company searchLink opens in new window

META ARCHITECTURE LIMITED

Company number SC546734

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)
07 Oct 2024 CS01 Confirmation statement made on 2 October 2024 with no updates
09 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
09 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
22 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
04 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
27 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
13 Jul 2022 AD01 Registered office address changed from 92 Fountainbridge One Lochrin Square Edinburgh EH3 9QA Scotland to 40 Constitution Street Edinburgh EH6 6RS on 13 July 2022
05 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
01 Jul 2021 CH01 Director's details changed for Mr Matthew Ian Ansell on 1 July 2021
01 Jul 2021 AD01 Registered office address changed from 2 Albany Street Edinburgh EH1 3QB Scotland to 92 Fountainbridge One Lochrin Square Edinburgh EH3 9QA on 1 July 2021
06 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
14 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
04 Jul 2019 AA Micro company accounts made up to 31 October 2018
13 May 2019 CH01 Director's details changed for Mr Matthew Ian Ansell on 10 May 2019
10 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
02 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
04 Apr 2018 AD01 Registered office address changed from 4 Albany Street Edinburgh EH1 3QB United Kingdom to 2 Albany Street Edinburgh EH1 3QB on 4 April 2018
12 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
20 Jun 2017 SH01 Statement of capital following an allotment of shares on 30 May 2017
  • GBP 100.00
20 Jun 2017 SH08 Change of share class name or designation
20 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2017 AP03 Appointment of Mr Gonzalo Navarro Puig as a secretary on 30 May 2017
07 Jun 2017 AP01 Appointment of Mr Gonzalo Navarro Puig as a director on 30 May 2017