METADATA CONSULTING LIMITED
Status | ACTIVE |
Company No. | 07510090 |
Category | Private Limited Company |
Incorporated | 31 Jan 2011 |
Age | 13 years, 3 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
METADATA CONSULTING LIMITED is an active private limited company with number 07510090. It was incorporated 13 years, 3 months, 30 days ago, on 31 January 2011. The company address is 30 Fore Street, Totnes, TQ9 5RP, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 14 Apr 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Notification of a person with significant control
Date: 12 Apr 2023
Action Date: 31 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Iris Miriam Milward
Notification date: 2022-12-31
Documents
Cessation of a person with significant control
Date: 12 Apr 2023
Action Date: 31 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-12-31
Psc name: Adam Rowan Milward
Documents
Termination director company with name termination date
Date: 12 Apr 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Rowan Milward
Termination date: 2022-12-31
Documents
Appoint person director company with name date
Date: 12 Apr 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Iris Miriam Milward
Appointment date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Change to a person with significant control
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-17
Psc name: Adam Rowan Milward
Documents
Change person director company with change date
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Rowan Milward
Change date: 2021-02-17
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous shortened
Date: 18 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 17 Apr 2019
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Michael Milward
Change date: 2018-01-01
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2019
Action Date: 07 Apr 2019
Category: Address
Type: AD01
Old address: Promise Beenleigh Harbertonford Totnes Devon TQ9 7EF England
Change date: 2019-04-07
New address: 30 Fore Street Totnes TQ9 5RP
Documents
Change to a person with significant control
Date: 05 Apr 2019
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Michael Milward
Change date: 2018-01-01
Documents
Change to a person with significant control
Date: 05 Apr 2019
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Michael Milward
Change date: 2018-01-01
Documents
Notification of a person with significant control
Date: 01 Apr 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adam Rowan Milward
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 01 Apr 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Michael Milward
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 01 Apr 2019
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Milward
Cessation date: 2017-01-01
Documents
Change account reference date company previous extended
Date: 01 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-01-31
New date: 2019-03-31
Documents
Confirmation statement with updates
Date: 27 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type micro entity
Date: 17 May 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2015
Action Date: 15 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-15
New address: Promise Beenleigh Harbertonford Totnes Devon TQ9 7EF
Old address: Flat 4 1a Lansdowne Way London SW8 1HL
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-30
New address: Flat 4 1a Lansdowne Way London SW8 1HL
Old address: Flat 4 Lansdowne Way London SW8 1HL
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Change registered office address company with date old address
Date: 19 Aug 2013
Action Date: 19 Aug 2013
Category: Address
Type: AD01
Old address: C/O Tca (London) Limited 78 York Street London W1H 1DP United Kingdom
Change date: 2013-08-19
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Appoint person director company with name
Date: 15 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Rowan Milward
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Some Companies
BEACON MANAGEMENT & BUSINESS CONSULTANTS LTD
19 RODNEY ROAD,CHELTENHAM,GL50 1HX
Number: | 09326164 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE SPIRES,ROCHESTER,ME2 2PY
Number: | 11169947 |
Status: | ACTIVE |
Category: | Private Limited Company |
VALLEY ROAD INDL EST,BIRKENHEAD,CH41 7ED
Number: | 01280324 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, FIRST FLOOR DEANWAY TRADING ESTATE, WILMSLOW ROAD,WILMSLOW,SK9 3HW
Number: | 10293994 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 C,BURGESS HILL,RH15 9NF
Number: | 02899491 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU
Number: | 09364113 |
Status: | ACTIVE |
Category: | Private Limited Company |