Advanced company searchLink opens in new window

METROPOLIS FINANCIAL PLATFORMS LIMITED

Company number 06439194

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-17
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
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
26 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Nov 2018 TM01 Termination of appointment of Linda Patricia Henworth Smith as a director on 30 October 2018
24 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-24
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