(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Tuesday 5th December 2023.
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 17th October 2023
filed on: 12th, December 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 18th October 2023.
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 5th June 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th June 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 5th June 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 22nd April 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 5th June 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Friday 29th May 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 5 Tavistock Industrial Estate Ruscombe Business Park Twyford Berkshire RG10 9NJ. Change occurred on Tuesday 16th June 2020. Company's previous address: Unit 6 Grove Park Business Estate White Waltham Maidenhead Berkshire SL6 3LW.
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 22nd April 2020
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 15th December 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067737620001, created on Friday 18th January 2019
filed on: 22nd, January 2019
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 15th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 1st March 2017
filed on: 28th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 1st March 2017
filed on: 28th, December 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 15th December 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to Saturday 31st December 2016 (was Friday 31st March 2017).
filed on: 28th, September 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st March 2017.
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 15th December 2016
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed metanex LIMITEDcertificate issued on 04/07/16
filed on: 4th, July 2016
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 15th December 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 15th December 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 15th December 2013
filed on: 14th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 15th December 2012
filed on: 17th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 26th September 2012 from 3 Woodhurst Road Boulters Lock Maidenhead Berkshire SL6 8TG England
filed on: 26th, September 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 15th December 2011
filed on: 19th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 12th, October 2011
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tempus steel (manufacturing) LIMITEDcertificate issued on 27/04/11
filed on: 27th, April 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Thursday 14th April 2011
change of name
|
|
(CONNOT) Change of name notice
filed on: 27th, April 2011
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 26th January 2011
filed on: 26th, January 2011
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 15th December 2010
filed on: 15th, December 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 15th December 2010
filed on: 15th, December 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 19th August 2010 from Jasons Meadow Riversdale Bourne End Buckinghamshire SL8 5EA Uk
filed on: 19th, August 2010
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 19th, August 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wednesday 16th December 2009 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th December 2009
filed on: 16th, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 16th December 2009 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 17th December 2008 Appointment terminated secretary
filed on: 17th, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, December 2008
| incorporation
|
|