METTLE VENTURES LIMITED

250 Bishopsgate, London, EC2M 4AA, United Kingdom
StatusACTIVE
Company No.11033015
CategoryPrivate Limited Company
Incorporated26 Oct 2017
Age6 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

METTLE VENTURES LIMITED is an active private limited company with number 11033015. It was incorporated 6 years, 7 months, 17 days ago, on 26 October 2017. The company address is 250 Bishopsgate, London, EC2M 4AA, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 13 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Sep 2021

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-08-03

Officer name: Natwest Group Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2021

Action Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-12-14

Psc name: National Westminster Bank Plc

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2021

Action Date: 28 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: National Westminster Bank Plc

Cessation date: 2018-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Oct 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Rbs Secretarial Services Limited

Change date: 2020-09-16

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 12 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gveorgui Sergueev Toumbev

Appointment date: 2018-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sophie Louise Harbour

Termination date: 2018-12-13

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-11-28

Psc name: National Westminster Bank Plc

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Change account reference date company current extended

Date: 09 Oct 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-10-31

Documents

View document PDF

Incorporation company

Date: 26 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHDIL DEVELOPMENTS LTD

57 NEW WALK,LEICESTER,

Number:10731312
Status:ACTIVE
Category:Private Limited Company

BLUNDELL FOODS LIMITED

130 EUREKA PARK,BOUGHTON ALUPH ASHFORD,TN25 4AZ

Number:06373954
Status:ACTIVE
Category:Private Limited Company
Number:LP009203
Status:ACTIVE
Category:Limited Partnership

KAR BUSINESS ANALYSIS LTD

8 ABERGELDIE ROAD,LONDON,SE12 8BJ

Number:09541690
Status:ACTIVE
Category:Private Limited Company

MARKET LANDING LTD

OFFICE 2 AND 3 CHENE COURT,MODBURY, IVYBRIDGE,PL21 0QJ

Number:06242312
Status:ACTIVE
Category:Private Limited Company

OMNI PLASTICS LIMITED

ADSETTS HOUSE 16 EUROPA VIEW,SHEFFIELD,S9 1XH

Number:03314647
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