METAVERSE TECHNOLOGIES LTD

Yew Trees Yew Trees, Chinnor, OX39 4BT, England
StatusACTIVE
Company No.11349991
CategoryPrivate Limited Company
Incorporated08 May 2018
Age6 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

METAVERSE TECHNOLOGIES LTD is an active private limited company with number 11349991. It was incorporated 6 years, 2 months, 6 days ago, on 08 May 2018. The company address is Yew Trees Yew Trees, Chinnor, OX39 4BT, England.



Company Fillings

Change account reference date company current extended

Date: 19 Jun 2024

Action Date: 30 Sep 2024

Category: Accounts

Type: AA01

Made up date: 2024-03-31

New date: 2024-09-30

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2024

Action Date: 17 Jun 2024

Category: Capital

Type: SH01

Date: 2024-06-17

Capital : 498.093 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2024

Action Date: 31 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-31

Capital : 493.11 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Callum Willey

Appointment date: 2024-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2024

Action Date: 10 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Godfrey

Appointment date: 2024-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2023

Action Date: 26 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tail Investments Limited

Notification date: 2023-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2023

Action Date: 23 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Godfrey

Cessation date: 2023-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2023

Action Date: 23 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Godfrey

Termination date: 2023-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Certificate change of name company

Date: 28 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed intelmetrics LIMITED\certificate issued on 28/10/21

Documents

View document PDF

Resolution

Date: 14 Sep 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-01

Psc name: Mr Michael Godfrey

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2021

Action Date: 01 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-01

Capital : 135.66 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2021

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-31

New date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2019

Action Date: 04 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Carr

Cessation date: 2019-09-04

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Carr

Termination date: 2019-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 08 May 2019

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Godfrey

Notification date: 2019-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 08 May 2019

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Carr

Notification date: 2019-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 08 May 2019

Action Date: 08 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Christopher Forsyth

Cessation date: 2019-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Carr

Appointment date: 2019-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Godfrey

Appointment date: 2019-04-25

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2019

Action Date: 13 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Insinia Security Ltd

Cessation date: 2019-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Forsyth

Notification date: 2019-03-12

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2018

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Insinia Security Ltd

Notification date: 2018-11-07

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2018

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mainframe Support Company Ltd

Cessation date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Carr

Termination date: 2018-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: The Whole Ding Company Ltd

Cessation date: 2018-05-15

Documents

View document PDF

Incorporation company

Date: 08 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & A MORROW CONSULTANCY LTD

98B MAIN STREET,LARNE,BT40 1RE

Number:NI630601
Status:ACTIVE
Category:Private Limited Company

BULLEN & CO LIMITED

1ST FLOOR,FRINTON ON SEA,CO13 9AB

Number:07256790
Status:ACTIVE
Category:Private Limited Company

JENNIE NAIL LIMITED

482 WILMSLOW ROAD,MANCHESTER,M20 3BG

Number:10327918
Status:ACTIVE
Category:Private Limited Company

RJM INSTALLATIONS LIMITED

30 SUFFOLK PARADE,CHELTENHAM,GL50 2AE

Number:10918503
Status:ACTIVE
Category:Private Limited Company

RLM DESIGN LIMITED

6 CAVALRY GARDENS,,SW15 2QQ

Number:05165700
Status:ACTIVE
Category:Private Limited Company

TEIXERRA LTD

31 TAVISTOCK STREET,LUTON,LU1 3UT

Number:11782250
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source