Advanced company searchLink opens in new window

METASOFT TECHNOLOGIES LIMITED

Company number 09186313

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 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
27 Sep 2023 AA Accounts for a small company made up to 31 December 2022
19 May 2023 CERTNM Company name changed highlow markets LTD\certificate issued on 19/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-16
12 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
09 Dec 2022 AA Accounts for a small company made up to 31 December 2021
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
23 Dec 2021 AA Accounts for a small company made up to 31 December 2020
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
20 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
30 Dec 2020 AA Accounts for a small company made up to 31 December 2019
28 Aug 2020 AD02 Register inspection address has been changed to Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE
28 Aug 2020 CS01 Confirmation statement made on 20 July 2020 with updates
28 Aug 2020 PSC07 Cessation of Anthony Martin Collick as a person with significant control on 14 June 2019
28 Aug 2020 PSC01 Notification of Robert Luke Collick as a person with significant control on 14 June 2019
28 Aug 2020 PSC07 Cessation of Robert Luke Collick as a person with significant control on 14 June 2020
28 Aug 2020 PSC01 Notification of Anthony Martin Collick as a person with significant control on 6 April 2016
28 Aug 2020 PSC01 Notification of Robert Luke Collick as a person with significant control on 14 June 2020
28 Aug 2020 PSC07 Cessation of Anthony Martin Collick as a person with significant control on 14 June 2020
25 Aug 2020 TM01 Termination of appointment of Anthony Martin Collick as a director on 1 July 2020
10 Sep 2019 CS01 Confirmation statement made on 20 July 2019 with updates
14 May 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Apr 2019 AD01 Registered office address changed from 4th Floor 13 Regent Street St James's London SW1Y 4LR United Kingdom to Medius House 2 Sheraton Street London W1F 8BH on 17 April 2019
02 Nov 2018 PSC01 Notification of Anthony Martin Collick as a person with significant control on 6 April 2016
01 Nov 2018 PSC07 Cessation of Highlow Markets Pty Ltd as a person with significant control on 13 July 2016
27 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017