Advanced company searchLink opens in new window

METALLISATION LIMITED

Company number 04953775

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)
09 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
24 Apr 2020 AA Full accounts made up to 31 December 2019
29 Nov 2019 MR04 Satisfaction of charge 049537750010 in full
29 Nov 2019 MR04 Satisfaction of charge 049537750011 in full
22 Nov 2019 MR01 Registration of charge 049537750012, created on 14 November 2019
13 Nov 2019 MR04 Satisfaction of charge 049537750009 in full
07 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
25 Mar 2019 AA Full accounts made up to 31 December 2018
16 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
16 Nov 2018 CH01 Director's details changed for Mr Robert Victor Crosby Hill on 30 October 2018
17 Jul 2018 AP01 Appointment of Mr James Newton as a director on 4 July 2018
29 Mar 2018 AA Full accounts made up to 31 December 2017
16 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
01 Jun 2017 TM01 Termination of appointment of Michael John Clayton as a director on 31 May 2017
04 Apr 2017 AA Full accounts made up to 31 December 2016
15 Nov 2016 CS01 05/11/16 Statement of Capital gbp 196128
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 30/11/2023
15 Jun 2016 AA Full accounts made up to 31 December 2015
10 Feb 2016 AP01 Appointment of Mr Michael John Clayton as a director on 17 December 2015
19 Nov 2015 TM01 Termination of appointment of Jonathan Keith Erskine as a director on 6 November 2015
19 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 196,128
  • ANNOTATION Clarification a second filed AR01 was registered on 12/12/2023
13 May 2015 AA Full accounts made up to 31 December 2014
09 Dec 2014 MISC Section 519
20 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 196,128
  • ANNOTATION Clarification a second filed AR01 was registered on 12/12/2023
14 Nov 2014 TM01 Termination of appointment of Elizabeth Jane Hill as a director on 18 September 2014
14 Nov 2014 TM01 Termination of appointment of Jennifer Jill Lester as a director on 18 September 2014