METHANUM THAXTED LIMITED

The Old School High Street The Old School High Street, Ely, CB6 3LD, England
StatusACTIVE
Company No.10998222
CategoryPrivate Limited Company
Incorporated05 Oct 2017
Age6 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

METHANUM THAXTED LIMITED is an active private limited company with number 10998222. It was incorporated 6 years, 8 months, 10 days ago, on 05 October 2017. The company address is The Old School High Street The Old School High Street, Ely, CB6 3LD, England.



Company Fillings

Resolution

Date: 18 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 12 Dec 2023

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Methanum Limited

Change date: 2022-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-04

Old address: 4th Floor 36 Spital Square London E1 6DY England

New address: The Old School High Street Stretham Ely CB6 3LD

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Graham Philip May

Appointment date: 2019-01-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-21

Officer name: John Ridgeway

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Address

Type: AD01

New address: 4th Floor 36 Spital Square London E1 6DY

Change date: 2019-01-30

Old address: 106a High Street Chesham HP5 1EB England

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Ridgeway

Appointment date: 2018-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Philip May

Termination date: 2018-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Address

Type: AD01

New address: 106a High Street Chesham HP5 1EB

Old address: 4th Floor, 36 Spital Square London E1 6DY United Kingdom

Change date: 2018-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-02

Officer name: Andrew Michael Vernau

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-02

Officer name: Andrew Michael Vernau

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2017

Action Date: 02 Nov 2017

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2017-11-02

Documents

View document PDF

Capital name of class of shares

Date: 23 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company current extended

Date: 23 Nov 2017

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-02

Officer name: Philip Neil Gerrard

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael William Roberts

Termination date: 2017-11-02

Documents

View document PDF

Resolution

Date: 15 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Nov 2017

Action Date: 02 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109982220001

Charge creation date: 2017-11-02

Documents

View document PDF

Incorporation company

Date: 05 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK HIGH ACHIEVERS MAGAZINE LIMITED

4 OAKROYD CLOSE,BRIGHOUSE,HD6 4BP

Number:08448218
Status:ACTIVE
Category:Private Limited Company

G D SCENIC SERVICES LTD

WELLINGTON HOUSE,LONDON COLNEY,AL2 1HA

Number:07653680
Status:ACTIVE
Category:Private Limited Company

HGLIN LTD

1 THE PARADE,LEEDS,LS21 2DQ

Number:11385947
Status:ACTIVE
Category:Private Limited Company

MOTACARE LIMITED

179A DALRYMPLE STREET,INVERCLYDE,PA15 1BX

Number:SC304697
Status:ACTIVE
Category:Private Limited Company

REVIVE BUSINESS RECOVERY LIMITED

7 JETSTREAM DRIVE,DONCASTER,DN9 3QS

Number:08519805
Status:ACTIVE
Category:Private Limited Company

SOLBUILD LTD

596 GREEN LANES,LONDON,N13 5RY

Number:09095906
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