METROLOFT CONVERSIONS LTD

C/O Best Choice Accountancy Ltd, Office 30, Kingfisher House C/O Best Choice Accountancy Ltd, Office 30, Kingfisher House, Bromley, BR1 1LT, England
StatusACTIVE
Company No.05714456
CategoryPrivate Limited Company
Incorporated20 Feb 2006
Age18 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

METROLOFT CONVERSIONS LTD is an active private limited company with number 05714456. It was incorporated 18 years, 3 months, 10 days ago, on 20 February 2006. The company address is C/O Best Choice Accountancy Ltd, Office 30, Kingfisher House C/O Best Choice Accountancy Ltd, Office 30, Kingfisher House, Bromley, BR1 1LT, England.



Company Fillings

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Address

Type: AD01

New address: C/O Best Choice Accountancy Ltd, Office 30, Kingfisher House 21-23 Elmfield Road Bromley BR1 1LT

Old address: 24 Tylney Road Bromley BR1 2RL England

Change date: 2022-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-15

New address: 24 Tylney Road Bromley BR1 2RL

Old address: 1st Floor 2 Cobden Court Wimpole Close Bromley Kent BR2 9JF

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2014

Action Date: 03 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-03

New address: 1St Floor 2 Cobden Court Wimpole Close Bromley Kent BR2 9JF

Old address: 51 Jason Walk London SE9 3DJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 20 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Goldberg

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 20 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-20

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2011

Action Date: 14 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-14

Old address: 94 London Road Crayford Dartford DA1 4DX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2011

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 20 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-20

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 20 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Catherine Elizabeth Goldberg

Change date: 2010-03-20

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 20 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-20

Officer name: Ross Goldberg

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2009

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 28/01/2009 from 2ND floor 145-157 st.john street london EC1V 4PY

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/07; full list of members

Documents

View document PDF

Incorporation company

Date: 20 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGEL'S HOLIDAY CLUB (DEVON) LTD

81 FORE STREET,NEWTON ABBOT,TQ13 9AB

Number:11229776
Status:ACTIVE
Category:Private Limited Company

AQUALUXE LIMITED

21 WORSDELL HOUSE,GATESHEAD,NE8 2AB

Number:09951806
Status:ACTIVE
Category:Private Limited Company

BOILER ROOM FITNESS LIMITED

30 HYNDLAND ROAD,GLASGOW,G12 9UP

Number:SC499394
Status:ACTIVE
Category:Private Limited Company

CAVELIGHT CONSULTING LIMITED

62 BRIGHTWELL CRESCENT,LONDON,SW17 9AE

Number:11177029
Status:ACTIVE
Category:Private Limited Company

EMK PROJECT CONSULTANCY LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11219698
Status:ACTIVE
Category:Private Limited Company

MCINTOSH RODGER LIMITED

15 ATHOLL CRESCENT,EDINBURGH,EH3 8HA

Number:SC521530
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