METROPOLIS FINANCIAL PLATFORMS LIMITED
Company number 06439194
- Company Overview for METROPOLIS FINANCIAL PLATFORMS LIMITED (06439194)
- Filing history for METROPOLIS FINANCIAL PLATFORMS LIMITED (06439194)
- People for METROPOLIS FINANCIAL PLATFORMS LIMITED (06439194)
- Charges for METROPOLIS FINANCIAL PLATFORMS LIMITED (06439194)
- More for METROPOLIS FINANCIAL PLATFORMS LIMITED (06439194)
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 Jan 2020 | AD02 | Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 7th Floor Vantage London Great West Road Brentford TW8 9AG | |
08 Jan 2020 | AD04 | Register(s) moved to registered office address 7th Floor, Vantage London Great West Road Brentford TW8 9AG | |
03 Jan 2020 | AA | Audited abridged accounts made up to 31 March 2019 | |
17 Oct 2019 | AA01 | Previous accounting period extended from 30 December 2018 to 31 March 2019 | |
30 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
14 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
13 May 2019 | MR01 | Registration of charge 064391940003, created on 9 May 2019 | |
09 Apr 2019 | MR04 | Satisfaction of charge 064391940002 in full | |
04 Apr 2019 | PSC02 | Notification of Metropolis Group Holdings Ltd as a person with significant control on 28 March 2019 | |
04 Apr 2019 | PSC07 | Cessation of Centaur Communications Limited as a person with significant control on 28 March 2019 | |
04 Apr 2019 | TM01 | Termination of appointment of Swagatam Mukerji as a director on 28 March 2019 | |
04 Apr 2019 | TM01 | Termination of appointment of Andria Louise Vidler as a director on 28 March 2019 | |
04 Apr 2019 | TM02 | Termination of appointment of Helen Frances Silver as a secretary on 28 March 2019 | |
04 Apr 2019 | AP03 | Appointment of Mr Richard Hutchinson as a secretary on 28 March 2019 | |
04 Apr 2019 | AP01 | Appointment of Mr Richard Hutchinson as a director on 28 March 2019 | |
04 Apr 2019 | AP01 | Appointment of Mr Robert Andrew Marr as a director on 28 March 2019 | |
04 Apr 2019 | AD01 | Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to 7th Floor, Vantage London Great West Road Brentford TW8 9AG on 4 April 2019 | |
04 Dec 2018 | MA | Memorandum and Articles of Association | |
04 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
26 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2018 | TM01 | Termination of appointment of Linda Patricia Henworth Smith as a director on 30 October 2018 | |
24 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
03 Sep 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 |