METROPOINT LIMITED

Elthorne Gate Elthorne Gate, Pinner, HA5 5QA, England
StatusACTIVE
Company No.11006414
CategoryPrivate Limited Company
Incorporated10 Oct 2017
Age6 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

METROPOINT LIMITED is an active private limited company with number 11006414. It was incorporated 6 years, 7 months, 6 days ago, on 10 October 2017. The company address is Elthorne Gate Elthorne Gate, Pinner, HA5 5QA, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-01

Officer name: Dr Samit Narendra Unadkat

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-01

Psc name: Dr Samit Narendra Unadkat

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Address

Type: AD01

New address: Elthorne Gate 64 High Street Pinner HA5 5QA

Old address: C/O Harwood Hutton 4 Devonshire Street London W1W 5DT United Kingdom

Change date: 2022-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Address

Type: AD01

Old address: Scodie Deyong Llp 4 Prince Albert Road London NW1 7SN United Kingdom

New address: C/O Harwood Hutton 4 Devonshire Street London W1W 5DT

Change date: 2021-11-19

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Samit Narendra Unadkat

Change date: 2021-11-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Samit Narendra Unadkat

Change date: 2021-11-19

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2018

Action Date: 30 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-30

Charge number: 110064140001

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2018

Action Date: 10 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samit Unadkat

Notification date: 2017-11-10

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2018

Action Date: 26 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Samit Unadkat

Change date: 2017-11-26

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2017

Action Date: 26 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samit Unadkat

Appointment date: 2017-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2017

Action Date: 26 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Symes

Termination date: 2017-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Address

Type: AD01

New address: Scodie Deyong Llp 4 Prince Albert Road London NW1 7SN

Change date: 2017-11-28

Old address: 35 Firs Avenue London N11 3NE United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2017

Action Date: 26 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darren Symes

Cessation date: 2017-11-26

Documents

View document PDF

Incorporation company

Date: 10 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FREELANCE EURO SERVICES (MCXIV) LIMITED

SWIRE HOUSE SOUTER HEAD ROAD,ABERDEEN,AB12 3LF

Number:SC260936
Status:ACTIVE
Category:Private Limited Company

KEY FACET LTD

467 RAYNERS LANE,PINNER,HA5 5ET

Number:08644748
Status:ACTIVE
Category:Private Limited Company

LITQUINN LTD

SUITE 6 FIRST FLOOR,WORDSWORTH STREET,BL1 3ND

Number:11479860
Status:ACTIVE
Category:Private Limited Company

LITTLE SECRETS CLOTHING LIMITED

UNIT 3 MILL ST GREAT HARWOOD MILL STREET,BLACKBURN,BB6 7NN

Number:10682900
Status:ACTIVE
Category:Private Limited Company

S.R.B. SERVICES LIMITED

158 STATION ROAD,SURREY,KT15 2BD

Number:01150501
Status:ACTIVE
Category:Private Limited Company

SERMA CONSTRUCTION LIMITED

220A HAMLET COURT ROAD,WESTCLIFF-ON-SEA,SS0 7DE

Number:11967620
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