METAPHOR IT LTD

09599268
1 FINSBURY AVENUE LONDON UNITED KINGDOM EC2M 2PF

Documents

Documents
Date Category Description Pages
18 Jul 2024 resolution Resolution 1 Buy now
18 Jul 2024 incorporation Memorandum Articles 13 Buy now
23 May 2024 officers Termination of appointment of director (Andrew Neil Marshall) 1 Buy now
05 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
05 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2024 accounts Annual Accounts 17 Buy now
20 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2023 mortgage Registration of a charge 65 Buy now
05 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
05 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
05 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
05 Dec 2023 mortgage Registration of a charge 71 Buy now
29 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2022 accounts Annual Accounts 16 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Nov 2021 accounts Annual Accounts 18 Buy now
21 Oct 2021 officers Termination of appointment of director (Richard Harby Callis) 1 Buy now
21 Oct 2021 officers Termination of appointment of director (Stuart Grist) 1 Buy now
21 Oct 2021 officers Termination of appointment of director (Mario Cirillo) 1 Buy now
24 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Mar 2021 mortgage Registration of a charge 57 Buy now
09 Mar 2021 accounts Annual Accounts 12 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 Dec 2020 address Change Sail Address Company With New Address 1 Buy now
17 Nov 2020 resolution Resolution 3 Buy now
17 Nov 2020 incorporation Memorandum Articles 38 Buy now
19 Oct 2020 mortgage Registration of a charge 27 Buy now
11 Aug 2020 resolution Resolution 1 Buy now
11 Aug 2020 incorporation Memorandum Articles 38 Buy now
11 Aug 2020 resolution Resolution 2 Buy now
11 Aug 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
29 Jul 2020 mortgage Registration of a charge 18 Buy now
27 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jul 2020 capital Return of Allotment of shares 4 Buy now
27 Jul 2020 officers Appointment of director (Mr Michael Andrew Ing) 2 Buy now
27 Jul 2020 officers Appointment of director (Mr Andrew Neil Marshall) 2 Buy now
22 Apr 2020 resolution Resolution 1 Buy now
22 Apr 2020 incorporation Memorandum Articles 26 Buy now
03 Mar 2020 officers Change of particulars for director (Mr Stuart Grist) 2 Buy now
03 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Dec 2019 accounts Annual Accounts 13 Buy now
19 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 officers Change of particulars for director (Mr Mario Cirillo) 2 Buy now
18 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jun 2018 accounts Annual Accounts 14 Buy now
30 Apr 2018 resolution Resolution 30 Buy now
22 Dec 2017 accounts Annual Accounts 13 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
02 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Dec 2016 accounts Annual Accounts 6 Buy now
21 Dec 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 May 2016 officers Change of particulars for director (Mr Stuart Grist) 2 Buy now
31 May 2016 officers Change of particulars for director (Mr Richard Harby Callis) 2 Buy now
26 May 2016 annual-return Annual Return 5 Buy now
26 May 2016 officers Change of particulars for director (Mr Stuart Grist) 2 Buy now
26 May 2016 officers Change of particulars for director (Mr Richard Harby Callis) 2 Buy now
06 May 2016 capital Return of Allotment of shares 4 Buy now
05 May 2016 resolution Resolution 3 Buy now
04 May 2016 capital Notice of name or other designation of class of shares 2 Buy now
21 Apr 2016 officers Appointment of director (Mr Mario Cirillo) 2 Buy now
24 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 May 2015 incorporation Incorporation Company 28 Buy now