METAL EVENTS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2024-03-20 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, NO UPDATES
2023-05-02 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update num_mort_outstanding 1 => 0
2022-10-11 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, NO UPDATES
2022-05-05 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-07 delete company_previous_name DOMECROWN LIMITED
2021-07-07 update accounts_last_madeup_date 2020-06-30 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES
2021-04-07 update account_ref_day 30 => 31
2021-04-07 update account_ref_month 6 => 12
2021-04-07 update accounts_next_due_date 2022-03-31 => 2021-09-30
2021-03-29 update statutory_documents PREVSHO FROM 30/06/2021 TO 31/12/2020
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-11-03 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-07 update account_ref_day 31 => 30
2020-06-07 update account_ref_month 12 => 6
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-03-31
2020-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES
2020-05-06 update statutory_documents CURREXT FROM 31/12/2019 TO 30/06/2020
2019-10-07 delete address FLAT 1 NO 4 SALAMANCA PLACE LONDON SE1 7HB
2019-10-07 insert address WEST HOUSE MILFORD ROAD ELSTEAD GODALMING ENGLAND GU8 6HF
2019-10-07 update registered_address
2019-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2019 FROM FLAT 1 NO 4 SALAMANCA PLACE LONDON SE1 7HB
2019-08-07 update account_category SMALL => TOTAL EXEMPTION FULL
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-02 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES
2017-10-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID FRANCIS WRIGHT / 29/09/2017
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL LOIS CARNAC / 29/09/2017
2017-10-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS RACHEL LOIS CARNAC / 29/09/2017
2017-09-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-07-07 update returns_last_madeup_date 2015-06-04 => 2016-06-04
2016-07-07 update returns_next_due_date 2016-07-02 => 2017-07-02
2016-06-07 update statutory_documents 04/06/16 FULL LIST
2015-08-11 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-11 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-07-08 update returns_last_madeup_date 2014-06-04 => 2015-06-04
2015-07-08 update returns_next_due_date 2015-07-02 => 2016-07-02
2015-06-15 update statutory_documents 04/06/15 FULL LIST
2015-03-25 update statutory_documents AUDITOR'S RESIGNATION
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-07 update returns_last_madeup_date 2013-06-04 => 2014-06-04
2014-07-07 update returns_next_due_date 2014-07-02 => 2015-07-02
2014-06-06 update statutory_documents 04/06/14 FULL LIST
2014-04-22 update statutory_documents AUDITOR'S RESIGNATION
2014-04-09 update statutory_documents AUDITOR'S RESIGNATION
2013-07-01 delete sic_code 70229 - Management consultancy activities other than financial management
2013-07-01 insert sic_code 58190 - Other publishing activities
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-01 update returns_last_madeup_date 2012-06-04 => 2013-06-04
2013-07-01 update returns_next_due_date 2013-07-02 => 2014-07-02
2013-06-22 delete address NO 1 4 SALAMANCA PLACE LONDON UNITED KINGDOM SE1 7HB
2013-06-22 insert address FIRST FLOOR 47-57 MARYLEBONE LANE LONDON UNITED KINGDOM W1U 2NT
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 update registered_address
2013-06-22 delete address FIRST FLOOR 47-57 MARYLEBONE LANE LONDON UNITED KINGDOM W1U 2NT
2013-06-22 insert address FLAT 1 NO 4 SALAMANCA PLACE LONDON SE1 7HB
2013-06-22 update registered_address
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 update returns_last_madeup_date 2011-06-04 => 2012-06-04
2013-06-21 update returns_next_due_date 2012-07-02 => 2013-07-02
2013-06-21 delete address 51 QUEEN ANNE STREET LONDON W1G 9HS
2013-06-21 insert address NO 1 4 SALAMANCA PLACE LONDON UNITED KINGDOM SE1 7HB
2013-06-21 update registered_address
2013-06-18 update statutory_documents 04/06/13 FULL LIST
2013-06-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 1 4 SALAMANCA PLACE LONDON SE1 7HB UNITED KINGDOM
2012-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2012 FROM FIRST FLOOR 47-57 MARYLEBONE LANE LONDON W1U 2NT UNITED KINGDOM
2012-08-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2012 FROM NO 1 4 SALAMANCA PLACE LONDON SE1 7HB UNITED KINGDOM
2012-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS
2012-06-27 update statutory_documents 04/06/12 FULL LIST
2011-09-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-09 update statutory_documents 04/06/11 FULL LIST
2010-07-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-25 update statutory_documents 04/06/10 FULL LIST
2010-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JILL WARD SMITH / 01/01/2010
2009-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CARNAC / 01/01/2009
2009-06-19 update statutory_documents RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2008-10-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1
2008-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CARNAC / 02/07/2008
2008-07-02 update statutory_documents RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-07-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-20 update statutory_documents CURRSHO FROM 31/03/2009 TO 31/12/2008
2007-11-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-11 update statutory_documents RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2006-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2006-06-07 update statutory_documents RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2005-06-24 update statutory_documents RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-05-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2004-11-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-05-26 update statutory_documents RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2003-12-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-06-20 update statutory_documents RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2002-06-26 update statutory_documents RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2002-05-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-05-23 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/01/02
2002-01-14 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-22 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-22 update statutory_documents NEW SECRETARY APPOINTED
2001-11-22 update statutory_documents DIRECTOR RESIGNED
2001-11-22 update statutory_documents SECRETARY RESIGNED
2001-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/01 FROM: 120 EAST ROAD LONDON N1 6AA
2001-11-14 update statutory_documents COMPANY NAME CHANGED DOMECROWN LIMITED CERTIFICATE ISSUED ON 14/11/01
2001-06-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION