- Company Overview for METRO MANAGEMENT LIMITED (01939642)
- Filing history for METRO MANAGEMENT LIMITED (01939642)
- People for METRO MANAGEMENT LIMITED (01939642)
- More for METRO MANAGEMENT LIMITED (01939642)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 May 2024 | CS01 | Confirmation statement made on 16 April 2024 with no updates | |
26 Feb 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
09 Mar 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
25 Jul 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
16 May 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
20 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
24 May 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
16 Mar 2021 | AD01 | Registered office address changed from 149a Shenley Road Borehamwood Herts WD6 1AH to 4 Chaucer Grove Borehamwood WD6 2FF on 16 March 2021 | |
16 Mar 2021 | AP01 | Appointment of Mrs Natalie Jane Rosen as a director on 10 March 2021 | |
10 Mar 2021 | TM01 | Termination of appointment of David John Price as a director on 10 March 2021 | |
10 Mar 2021 | TM02 | Termination of appointment of Roger Lynton Cattell as a secretary on 10 March 2021 | |
18 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
16 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
28 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
20 May 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
26 Nov 2018 | TM01 | Termination of appointment of Martin Bernard Allsuch as a director on 25 November 2018 | |
13 Nov 2018 | AP03 | Appointment of Mr Roger Lynton Cattell as a secretary on 1 November 2018 | |
13 Nov 2018 | AP01 | Appointment of Mr David John Price as a director on 1 November 2018 | |
13 Nov 2018 | AD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ to 149a Shenley Road Borehamwood Herts WD6 1AH on 13 November 2018 | |
11 Jun 2018 | TM02 | Termination of appointment of Graham Alan Tyler as a secretary on 8 June 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
26 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates |