Company NameMeticulous Techniques Ltd
DirectorIonna Michelle Anderson
Company StatusActive
Company Number08832154
CategoryPrivate Limited Company
Incorporation Date6 January 2014(10 years, 2 months ago)
Previous NameSoulseeds Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Director

Director NameMiss Ionna Michelle Anderson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Wood Street
London
E17 3HT

Location

Registered Address70 Wood Street
London
E17 3HT
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWood Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ionna Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth£179
Cash£348
Current Liabilities£2,770

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 January 2024 (2 months, 3 weeks ago)
Next Return Due20 January 2025 (9 months, 3 weeks from now)

Filing History

24 October 2023Micro company accounts made up to 31 January 2023 (2 pages)
2 February 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
7 July 2022Micro company accounts made up to 31 January 2022 (2 pages)
11 February 2022Registered office address changed from 201 Joan Court 57 Fortune Green Road C/O Ionna Anderson London NW6 1DW England to Suite 401-402 Cumberland House 80 Scrubs Lane London NW10 6RF on 11 February 2022 (1 page)
17 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
1 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-28
(3 pages)
15 April 2021Micro company accounts made up to 31 January 2021 (2 pages)
11 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
6 January 2021Registered office address changed from 424 England's Lane Residence Englands Lane C/O Ionna Anderson London NW3 4XQ to 201 Joan Court 57 Fortune Green Road C/O Ionna Anderson London NW6 1DW on 6 January 2021 (1 page)
15 April 2020Micro company accounts made up to 31 January 2020 (1 page)
6 January 2020Registered office address changed from PO Box NW7 2AS Churchill House Management Ltd Flat 7, 120 Bunns Lane C/O Ionna Anderson London Barnet NW7 2AS United Kingdom to 424 England’S Lane Residence Englands Lane C/O Ionna Anderson London NW3 4XQ on 6 January 2020 (1 page)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
6 January 2020Registered office address changed from 424 England’S Lane Residence Englands Lane C/O Ionna Anderson London NW3 4XQ England to 424 England’S Lane Residence Englands Lane C/O Ionna Anderson London NW3 4XQ on 6 January 2020 (1 page)
26 March 2019Micro company accounts made up to 31 January 2019 (1 page)
17 January 2019Confirmation statement made on 6 January 2019 with updates (3 pages)
12 April 2018Micro company accounts made up to 31 January 2018 (1 page)
4 April 2018Registered office address changed from 32 Ground Floor Front Long Lane London N3 2PU England to PO Box NW7 2AS Churchill House Management Ltd Flat 7, 120 Bunns Lane C/O Ionna Anderson London Barnet NW7 2AS on 4 April 2018 (1 page)
6 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
6 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
8 August 2017Registered office address changed from C/O Ionna Anderson 483 Green Lanes London N13 4BS England to 32 Ground Floor Front Long Lane London N3 2PU on 8 August 2017 (1 page)
8 August 2017Registered office address changed from C/O Ionna Anderson 483 Green Lanes London N13 4BS England to 32 Ground Floor Front Long Lane London N3 2PU on 8 August 2017 (1 page)
26 May 2017Micro company accounts made up to 31 January 2017 (1 page)
26 May 2017Micro company accounts made up to 31 January 2017 (1 page)
7 January 2017Director's details changed for Ionna Anderson on 1 January 2017 (2 pages)
7 January 2017Director's details changed for Ionna Anderson on 1 January 2017 (2 pages)
7 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
7 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
10 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 April 2016Registered office address changed from 206 Chamberlayne Road London NW10 3JX to C/O Ionna Anderson 483 Green Lanes London N13 4BS on 12 April 2016 (1 page)
12 April 2016Registered office address changed from 206 Chamberlayne Road London NW10 3JX to C/O Ionna Anderson 483 Green Lanes London N13 4BS on 12 April 2016 (1 page)
9 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1
(3 pages)
9 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1
(3 pages)
8 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
25 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
6 September 2014Registered office address changed from 206 Chamberlayne Road London NW10 3JX to 206 Chamberlayne Road London NW10 3JX on 6 September 2014 (2 pages)
6 September 2014Registered office address changed from 206 Chamberlayne Road London NW10 3JX to 206 Chamberlayne Road London NW10 3JX on 6 September 2014 (2 pages)
6 September 2014Registered office address changed from 206 Chamberlayne Road London NW10 3JX to 206 Chamberlayne Road London NW10 3JX on 6 September 2014 (2 pages)
6 August 2014Registered office address changed from Flat 6 97 Herkomer Road Bushey WD23 3LS United Kingdom to 206 Chamberlayne Road London NW10 3JX on 6 August 2014 (2 pages)
6 August 2014Registered office address changed from Flat 6 97 Herkomer Road Bushey WD23 3LS United Kingdom to 206 Chamberlayne Road London NW10 3JX on 6 August 2014 (2 pages)
6 August 2014Registered office address changed from Flat 6 97 Herkomer Road Bushey WD23 3LS United Kingdom to 206 Chamberlayne Road London NW10 3JX on 6 August 2014 (2 pages)
3 February 2014Director's details changed for Ionna Anderson on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Ionna Anderson on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Ionna Anderson on 3 February 2014 (2 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)