Advanced company searchLink opens in new window

METIA GROUP LTD

Company number 04171401

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)
06 Jun 2016 CH01 Director's details changed for Mr Paul Burcher on 6 June 2016
06 Jun 2016 CH01 Director's details changed for Mr Paul Burcher on 6 June 2016
06 Jun 2016 CH01 Director's details changed for Stephen Andrew Ellis on 6 June 2016
06 Jun 2016 AD01 Registered office address changed from 101 st Martin's Lane London WC2N 4AZ to 77 Shaftesbury Avenue London London W1D 5DU on 6 June 2016
09 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 7,123
06 Jul 2015 AA Group of companies' accounts made up to 30 September 2014
24 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 7,123
20 Feb 2015 TM01 Termination of appointment of Luke William Mckeever as a director on 31 January 2015
10 Nov 2014 AP03 Appointment of Emma Ellis as a secretary on 1 October 2014
10 Nov 2014 TM02 Termination of appointment of Stephen Andrew Ellis as a secretary on 1 October 2014
02 Jul 2014 AA Group of companies' accounts made up to 30 September 2013
25 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
25 Jun 2014 SH08 Change of share class name or designation
27 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 7,123
01 Feb 2014 MR01 Registration of charge 041714010002
14 Nov 2013 TM01 Termination of appointment of Clare Walsh as a director
14 Nov 2013 SH08 Change of share class name or designation
14 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed buy back agrrement topurchase from clare walsh 2445450 ord shares of £0.001 each AND431550 a ordinary shares of£0.001 Each 30/10/2013
14 Nov 2013 SH06 Cancellation of shares. Statement of capital on 14 November 2013
  • GBP 7,123.00
14 Nov 2013 SH03 Purchase of own shares.
03 Jul 2013 AA Group of companies' accounts made up to 30 September 2012
05 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
28 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 March 2011
28 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 March 2012