Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Ndl-Metascybe LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 18, 2013)
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Active
Company Number 01579602
Record last updated Sunday, October 9, 2022 10:58:49 PM UTC
Official Address 4 Wharfe Mews Cliffe Terrace Wetherby
There are 19 companies registered at this street
Postal Code LS226LX
Sector Other information technology service activities

Charts

Visits

NDL-METASCYBE LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Sep 29, 2022 Appointment of a man as Product And Development Director and Director Appointment of a man as Product And Development Director and Director
Registry Apr 1, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 21, 2016 Appointment of a woman Appointment of a woman
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Registry May 15, 2013 Auditor's letter of resignation Auditor's letter of resignation
Financials Apr 18, 2013 Annual accounts Annual accounts
Registry Jan 3, 2013 Annual return Annual return
Financials Jun 29, 2012 Annual accounts Annual accounts
Registry Mar 2, 2012 Annual return Annual return
Financials Apr 4, 2011 Annual accounts Annual accounts
Registry Jan 6, 2011 Annual return Annual return
Registry Dec 30, 2010 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Dec 30, 2010 Solvency statement Solvency statement
Registry Dec 30, 2010 Section 175 comp act 06 08 Section 175 comp act 06 08
Financials Sep 25, 2010 Annual accounts Annual accounts
Registry Aug 18, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Aug 17, 2010 Statement of satisfaction in full or in part of mortgage or charge 1579... Statement of satisfaction in full or in part of mortgage or charge 1579...
Registry Apr 15, 2010 Annual return Annual return
Registry Apr 15, 2010 Change of particulars for director Change of particulars for director
Registry Apr 15, 2010 Change of particulars for director 1579... Change of particulars for director 1579...
Registry Apr 15, 2010 Change of particulars for director Change of particulars for director
Registry Mar 31, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 23, 2010 Change of particulars for director Change of particulars for director
Registry Jan 20, 2010 Resignation of one Director Resignation of one Director
Registry Jan 20, 2010 Resignation of one Director 1579... Resignation of one Director 1579...
Financials Nov 4, 2009 Annual accounts Annual accounts
Financials Feb 18, 2009 Annual accounts 1579... Annual accounts 1579...
Registry Feb 12, 2009 Annual return Annual return
Financials May 8, 2008 Annual accounts Annual accounts
Registry Mar 20, 2008 Annual return Annual return
Financials Oct 12, 2007 Annual accounts Annual accounts
Registry Mar 30, 2007 Resignation of a director Resignation of a director
Registry Feb 12, 2007 Annual return Annual return
Registry Mar 21, 2006 Annual return 1579... Annual return 1579...
Registry Mar 6, 2006 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 5, 2006 Annual accounts Annual accounts
Registry Jan 24, 2006 Appointment of a director Appointment of a director
Registry Jan 20, 2006 Appointment of a director 1579... Appointment of a director 1579...
Registry Jan 20, 2006 Appointment of a director Appointment of a director
Registry Jan 16, 2006 Appointment of a director 1579... Appointment of a director 1579...
Registry Jul 1, 2005 Change of name certificate Change of name certificate
Registry Jul 1, 2005 Appointment of a man as Director Of It Company and Director Appointment of a man as Director Of It Company and Director
Registry May 24, 2005 Resignation of a director Resignation of a director
Registry May 24, 2005 Resignation of a director 1579... Resignation of a director 1579...
Registry Apr 25, 2005 Change of accounting reference date Change of accounting reference date
Registry Apr 9, 2005 Resignation of a director Resignation of a director
Registry Mar 9, 2005 Annual return Annual return
Registry Mar 9, 2005 Appointment of a director Appointment of a director
Financials Feb 3, 2005 Annual accounts Annual accounts
Registry Nov 3, 2004 Auditor's letter of resignation Auditor's letter of resignation
Registry Jul 27, 2004 Resignation of a director Resignation of a director
Registry Feb 23, 2004 Resignation of a secretary Resignation of a secretary
Registry Feb 23, 2004 Appointment of a secretary Appointment of a secretary
Registry Feb 23, 2004 Appointment of a director Appointment of a director
Registry Feb 4, 2004 Annual return Annual return
Registry Jan 1, 2004 Two appointments: 2 men Two appointments: 2 men
Financials Aug 5, 2003 Annual accounts Annual accounts
Registry Jun 11, 2003 Appointment of a director Appointment of a director
Registry Jan 22, 2003 Annual return Annual return
Financials Dec 16, 2002 Annual accounts Annual accounts
Financials Jul 8, 2002 Annual accounts 1579... Annual accounts 1579...
Registry Jun 25, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 20, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 20, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1579... Declaration of satisfaction in full or in part of a mortgage or charge 1579...
Registry May 20, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 20, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1579... Declaration of satisfaction in full or in part of a mortgage or charge 1579...
Registry May 20, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 20, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1579... Declaration of satisfaction in full or in part of a mortgage or charge 1579...
Registry Apr 25, 2002 Resignation of a secretary Resignation of a secretary
Registry Apr 25, 2002 Appointment of a secretary Appointment of a secretary
Registry Apr 20, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 18, 2002 Annual return Annual return
Registry Mar 12, 2002 Resignation of a director Resignation of a director
Registry Mar 12, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 12, 2002 Appointment of a director Appointment of a director
Registry Mar 12, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 12, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 12, 2002 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Mar 12, 2002 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Mar 12, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Registry Mar 12, 2002 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jan 24, 2002 Resignation of a director Resignation of a director
Registry Nov 8, 2001 Annual return Annual return
Registry Nov 15, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 9, 2000 Annual accounts Annual accounts
Financials Nov 9, 2000 Annual accounts 1579... Annual accounts 1579...
Registry Apr 5, 2000 Annual return Annual return
Financials Apr 27, 1999 Annual accounts Annual accounts
Registry Feb 4, 1999 Annual return Annual return
Registry Jun 24, 1998 Annual return 1579... Annual return 1579...
Registry Jun 24, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 24, 1998 Annual return Annual return
Registry Jun 19, 1998 Appointment of a director Appointment of a director
Registry Jun 19, 1998 Appointment of a director 1579... Appointment of a director 1579...
Financials Jan 7, 1998 Annual accounts Annual accounts
Registry Oct 15, 1997 Memorandum of association Memorandum of association
Registry Oct 15, 1997 Alter mem and arts Alter mem and arts
Registry Oct 15, 1997 Alter mem and arts 1579... Alter mem and arts 1579...
Registry Sep 8, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 6, 1996 Notice of striking-off action discontinued Notice of striking-off action discontinued

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy