- Company Overview for META ARCHITECTURE LIMITED (SC546734)
- Filing history for META ARCHITECTURE LIMITED (SC546734)
- People for META ARCHITECTURE LIMITED (SC546734)
- More for META ARCHITECTURE LIMITED (SC546734)
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
|
|
20 Jun 2017 | SH08 | Change of share class name or designation | |
20 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
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 |