Date | Description |
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 |
2023-11-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 |
2023-10-19 |
update statutory_documents DIRECTOR APPOINTED MR BRIJESH RAMAKANT TIBREWALA |
2023-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAMAKANT TIBREWALA |
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 |
2022-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, NO UPDATES |
2022-12-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2021-12-07 |
delete company_previous_name METROWAND LIMITED |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, NO UPDATES |
2021-10-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2020-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES |
2020-12-07 |
update account_category FULL => GROUP |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES |
2018-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-03-07 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2018-03-07 |
insert sic_code 20120 - Manufacture of dyes and pigments |
2018-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES |
2017-12-10 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-10 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-09-12 |
update statutory_documents DIRECTOR APPOINTED MR MAHESH RAMAKANT TIBREWALA |
2017-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES |
2017-09-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MISHALBHAI SHARADBHAI GANDHI / 11/09/2017 |
2017-09-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHESH RAMAKANT TIBREWALA |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES |
2015-11-09 |
update returns_last_madeup_date 2014-09-18 => 2015-09-18 |
2015-11-09 |
update returns_next_due_date 2015-10-16 => 2016-10-16 |
2015-10-08 |
update account_category SMALL => FULL |
2015-10-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-07 |
update statutory_documents 18/09/15 FULL LIST |
2015-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIKAS MODI / 17/09/2015 |
2015-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-04-29 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-04-29 |
update statutory_documents 31/03/15 STATEMENT OF CAPITAL GBP 17681 |
2014-11-07 |
delete address UNIT 1 BEACON BUSINESS PARK LODGE WAY CALDICOT MONMOUTHSHIRE UNITED KINGDOM NP26 5PX |
2014-11-07 |
insert address UNIT 1 BEACON BUSINESS PARK LODGE WAY CALDICOT MONMOUTHSHIRE NP26 5PX |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-18 => 2014-09-18 |
2014-11-07 |
update returns_next_due_date 2014-10-16 => 2015-10-16 |
2014-10-09 |
update statutory_documents 18/09/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2013-10-07 |
update returns_last_madeup_date 2012-09-18 => 2013-09-18 |
2013-10-07 |
update returns_next_due_date 2013-10-16 => 2014-10-16 |
2013-09-26 |
update statutory_documents 18/09/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-06-26 |
update num_mort_charges 3 => 4 |
2013-06-26 |
update num_mort_outstanding 3 => 4 |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-09-18 => 2012-09-18 |
2013-06-23 |
update returns_next_due_date 2012-10-16 => 2013-10-16 |
2013-06-22 |
delete address UNIT 6B SEVERNBRIDGE INDUSTRIAL ESTATE CALDICOT SOUTH WALES NP26 5PT |
2013-06-22 |
insert address UNIT 1 BEACON BUSINESS PARK LODGE WAY CALDICOT MONMOUTHSHIRE UNITED KINGDOM NP26 5PX |
2013-06-22 |
update registered_address |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042891850004 |
2012-10-12 |
update statutory_documents 18/09/12 FULL LIST |
2012-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2012 FROM
UNIT 6B
SEVERNBRIDGE INDUSTRIAL ESTATE
CALDICOT
SOUTH WALES
NP26 5PT |
2012-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2011-10-11 |
update statutory_documents 18/09/11 FULL LIST |
2011-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIKAS MODI / 18/09/2011 |
2011-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2010-09-30 |
update statutory_documents 18/09/10 FULL LIST |
2010-09-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MISHALBHAI SHARADBHAI GANDHI / 18/09/2010 |
2010-09-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-08-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-08-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-02-10 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2010-02-10 |
update statutory_documents CURRSHO FROM 31/08/2010 TO 31/03/2010 |
2009-09-23 |
update statutory_documents RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS |
2009-05-04 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2009-02-16 |
update statutory_documents SECRETARY APPOINTED MR MISHALBHAI SHARADBHAI GANDHI |
2009-02-16 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MITHIL OZA |
2008-10-23 |
update statutory_documents RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS |
2008-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIKAS MODI / 18/09/2008 |
2008-09-24 |
update statutory_documents NC INC ALREADY ADJUSTED 20/02/08 |
2008-09-24 |
update statutory_documents GBP NC 10000/20000
20/02/2008 |
2008-09-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-09-17 |
update statutory_documents DIRECTOR APPOINTED VIKAS MODI |
2008-05-21 |
update statutory_documents SECRETARY APPOINTED MITHIL OZA |
2008-05-09 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2008-02-03 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2008-01-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-10-24 |
update statutory_documents RETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS |
2007-03-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-12-01 |
update statutory_documents RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS |
2006-02-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-10-03 |
update statutory_documents RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS |
2005-08-12 |
update statutory_documents RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS |
2005-06-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-09-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-08-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
2003-09-28 |
update statutory_documents RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS |
2003-09-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-02 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-02 |
update statutory_documents SECRETARY RESIGNED |
2003-04-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
2002-10-07 |
update statutory_documents RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS |
2002-08-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/08/02 |
2002-01-16 |
update statutory_documents NC INC ALREADY ADJUSTED
20/12/01 |
2002-01-16 |
update statutory_documents £ NC 1000/10000
20/12/ |
2001-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/01 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
2001-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-10-12 |
update statutory_documents COMPANY NAME CHANGED
METROWAND LIMITED
CERTIFICATE ISSUED ON 12/10/01 |
2001-10-11 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-11 |
update statutory_documents SECRETARY RESIGNED |
2001-09-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |