METAL CAPITAL LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-12-18 View Report
Officers. Appointment date: 2023-11-22. Officer name: Megan Marie Jansen. 2023-11-27 View Report
Confirmation statement. Statement with updates. 2023-11-02 View Report
Officers. Officer name: Matthew Leslie Fitzgerald. Termination date: 2023-09-30. 2023-10-12 View Report
Capital. Capital allotment shares. 2023-07-14 View Report
Officers. Change date: 2023-03-03. Officer name: Robert Willem John Edwards. 2023-03-07 View Report
Accounts. Accounts type full. 2022-12-20 View Report
Address. New address: Level 1 115 Park Street Mayfair London W1K 7AP. Change date: 2022-12-01. Old address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom. 2022-12-01 View Report
Confirmation statement. Statement with updates. 2022-11-04 View Report
Address. Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom. New address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS. 2022-10-27 View Report
Officers. Officer name: Karl Matthew Simich. Termination date: 2022-09-30. 2022-10-05 View Report
Incorporation. Memorandum articles. 2022-10-03 View Report
Resolution. Description: Resolutions. 2022-10-03 View Report
Mortgage. Charge creation date: 2022-09-28. Charge number: 092838330001. 2022-10-03 View Report
Capital. Date: 2022-07-01. 2022-07-25 View Report
Officers. Officer name: Robert Willem John Edwards. Appointment date: 2022-07-13. 2022-07-13 View Report
Capital. Capital allotment shares. 2022-07-01 View Report
Accounts. Accounts type full. 2022-03-25 View Report
Confirmation statement. Statement with no updates. 2021-11-15 View Report
Officers. Officer name: Ldc Nominee Secretary Limited. Appointment date: 2021-02-01. 2021-08-19 View Report
Accounts. Accounts type full. 2021-07-10 View Report
Address. Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom. New address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS. Change date: 2021-07-01. 2021-07-01 View Report
Officers. Termination date: 2021-02-01. Officer name: Eversecretary Limited. 2021-03-01 View Report
Confirmation statement. Statement with updates. 2020-11-25 View Report
Accounts. Change account reference date company current extended. 2020-06-05 View Report
Accounts. Accounts type full. 2020-04-24 View Report
Persons with significant control. Notification of a person with significant control statement. 2020-03-17 View Report
Persons with significant control. Psc name: Mod Resources Limited. Cessation date: 2019-10-29. 2020-03-17 View Report
Confirmation statement. Statement with no updates. 2019-11-08 View Report
Officers. Officer name: Julian Hanna. Termination date: 2019-10-23. 2019-11-01 View Report
Officers. Officer name: Jacques Janse Van Rensburg. Termination date: 2019-10-23. 2019-11-01 View Report
Officers. Appointment date: 2019-10-23. Officer name: Karl Matthew Simich. 2019-11-01 View Report
Officers. Appointment date: 2019-10-23. Officer name: Matthew Leslie Fitzgerald. 2019-11-01 View Report
Officers. Termination date: 2019-09-30. Officer name: Richard Mark Greenfield. 2019-10-22 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. 2019-10-18 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. 2019-10-18 View Report
Address. Old address: Mod Resources Limited No 35 Fourth Floor 17 Hanover Square London W1S 1BN United Kingdom. New address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES. Change date: 2019-10-09. 2019-10-09 View Report
Address. Change date: 2019-05-13. New address: Mod Resources Limited No 35 Fourth Floor 17 Hanover Square London W1S 1BN. Old address: 107 Cheapside London EC2V 6DN England. 2019-05-13 View Report
Persons with significant control. Cessation date: 2018-11-15. Psc name: Metal Tiger Plc. 2019-03-15 View Report
Officers. Appointment date: 2019-02-19. Officer name: Mr Richard Mark Greenfield. 2019-03-12 View Report
Persons with significant control. Change date: 2018-11-15. Psc name: Mod Resources Limited. 2019-03-06 View Report
Officers. Termination date: 2018-11-15. Officer name: David Michael Mcneilly. 2019-02-05 View Report
Address. New address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES. 2019-02-05 View Report
Officers. Termination date: 2018-11-15. Officer name: David Michael Mcneilly. 2019-02-05 View Report
Officers. Officer name: Eversecretary Limited. Appointment date: 2019-02-01. 2019-02-05 View Report
Confirmation statement. Statement with no updates. 2018-12-03 View Report
Officers. Change date: 2018-12-03. Officer name: Mr Jacobus Janse Van Rensburg. 2018-12-03 View Report
Accounts. Accounts type total exemption full. 2018-10-25 View Report
Accounts. Accounts type total exemption full. 2017-11-13 View Report
Confirmation statement. Statement with no updates. 2017-11-01 View Report