METROPAC LIMITED - History of Changes


DateDescription
2025-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/25, NO UPDATES
2024-07-18 update statutory_documents 31/03/24 UNAUDITED ABRIDGED
2024-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update num_mort_charges 0 => 1
2024-04-07 update num_mort_outstanding 0 => 1
2023-12-31 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-10-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080233170001
2023-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-23 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES
2022-04-19 update statutory_documents 29/03/21 STATEMENT OF CAPITAL GBP 25000
2021-06-07 update account_category null => UNAUDITED ABRIDGED
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-17 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MUSTAFA ERAY YILMAZ / 26/07/2018
2018-07-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MUSTAFA ERAY YILMAZ / 26/07/2018
2018-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MUSTAFA ERAY YILMAZ / 26/07/2018
2018-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MUSTAFA ERAY YILMAZ / 26/07/2018
2018-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MUSTAFA ERAY YILMAZ / 26/07/2018
2018-07-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MUSTAFA ERAY YILMAZ / 26/07/2018
2018-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MUSTAFA ERAY YILMAZ / 18/07/2017
2017-08-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MUSTAFA ERAY YILMAZ / 18/07/2017
2017-07-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MUSTAFA ERAY YILMAZ / 01/06/2017
2017-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-05-07 delete address 237 KENNINGTON LANE LONDON UNITED KINGDOM SE11 5QU
2017-05-07 insert address 239-241 KENNINGTON LANE LONDON UNITED KINGDOM SE11 5QU
2017-05-07 update registered_address
2017-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 237 KENNINGTON LANE LONDON SE11 5QU UNITED KINGDOM
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MUSTAFA ERAY YILMAZ / 25/08/2016
2016-08-07 update company_status Active - Proposal to Strike off => Active
2016-08-07 update returns_last_madeup_date 2015-04-10 => 2016-04-10
2016-08-07 update returns_next_due_date 2016-05-08 => 2017-05-08
2016-07-07 update company_status Active => Active - Proposal to Strike off
2016-07-06 update statutory_documents DISS40 (DISS40(SOAD))
2016-07-05 update statutory_documents FIRST GAZETTE
2016-07-04 update statutory_documents 10/04/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-08 delete address 28 FISHERS CLOSE WALTHAM CROSS EN8 7NW
2015-07-08 insert address 237 KENNINGTON LANE LONDON UNITED KINGDOM SE11 5QU
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date 2014-04-10 => 2015-04-10
2015-07-08 update returns_next_due_date 2015-05-08 => 2016-05-08
2015-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 28 FISHERS CLOSE WALTHAM CROSS EN8 7NW
2015-06-04 update statutory_documents 10/04/15 FULL LIST
2015-01-07 update account_category TOTAL EXEMPTION SMALL => null
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-07-07 delete address 28 FISHERS CLOSE WALTHAM CROSS ENGLAND EN8 7NW
2014-07-07 insert address 28 FISHERS CLOSE WALTHAM CROSS EN8 7NW
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-04-10 => 2014-04-10
2014-07-07 update returns_next_due_date 2014-05-08 => 2015-05-08
2014-06-18 update statutory_documents 10/04/14 FULL LIST
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date null => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update account_ref_day 30 => 31
2013-06-25 update account_ref_month 4 => 3
2013-06-25 update accounts_next_due_date 2014-01-10 => 2013-12-31
2013-06-25 update returns_last_madeup_date 2012-09-06 => 2013-04-10
2013-06-25 update returns_next_due_date 2013-10-04 => 2014-05-08
2013-06-22 insert sic_code 46380 - Wholesale of other food, including fish, crustaceans and molluscs
2013-06-22 insert sic_code 46390 - Non-specialised wholesale of food, beverages and tobacco
2013-06-22 insert sic_code 46900 - Non-specialised wholesale trade
2013-06-22 update returns_last_madeup_date null => 2012-09-06
2013-06-22 update returns_next_due_date 2013-05-08 => 2013-10-04
2013-04-16 update statutory_documents 10/04/13 FULL LIST
2013-02-26 update statutory_documents CURRSHO FROM 30/04/2013 TO 31/03/2013
2012-09-06 update statutory_documents 06/09/12 FULL LIST
2012-08-21 update statutory_documents DIRECTOR APPOINTED MR MUSTAFA ERAY YILMAZ
2012-08-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMRA SAYILIR
2012-08-07 update statutory_documents DIRECTOR APPOINTED MR EMRA SAYILIR
2012-08-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMRA SAYILIR
2012-04-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION