METZGER SEARCH & SELECTION LIMITED
Company number 02972530
- Company Overview for METZGER SEARCH & SELECTION LIMITED (02972530)
- Filing history for METZGER SEARCH & SELECTION LIMITED (02972530)
- People for METZGER SEARCH & SELECTION LIMITED (02972530)
- Charges for METZGER SEARCH & SELECTION LIMITED (02972530)
- More for METZGER SEARCH & SELECTION LIMITED (02972530)
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) |
---|---|---|---|
16 Oct 2024 | AA01 | Current accounting period extended from 30 September 2024 to 31 December 2024 | |
05 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
03 Jun 2024 | RP04CS01 | Second filing of Confirmation Statement dated 19 January 2023 | |
26 Mar 2024 | PSC05 | Change of details for Metzger Group Limited as a person with significant control on 26 March 2024 | |
26 Mar 2024 | AD01 | Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS on 26 March 2024 | |
26 Mar 2024 | CH01 | Director's details changed for Mr James Stephen Metzger on 26 March 2024 | |
26 Mar 2024 | CH01 | Director's details changed for Miss Prudence Lorraine Thomas on 26 March 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
26 Oct 2023 | CS01 |
Confirmation statement made on 19 January 2023 with updates
|
|
23 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
10 Mar 2023 | RP04CS01 | Second filing of Confirmation Statement dated 30 September 2018 | |
10 Mar 2023 | RP04CS01 | Second filing of Confirmation Statement dated 30 September 2019 | |
19 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
11 Oct 2022 | AA | Total exemption full accounts made up to 30 September 2019 | |
10 Oct 2022 | OC | S1096 Court Order to Rectify | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
24 Aug 2021 | CH01 | Director's details changed for Mr James Stephen Metzger on 16 August 2021 | |
24 Aug 2021 | CH01 | Director's details changed for Mr James Stephen Metzger on 16 August 2021 | |
17 Aug 2021 | CH01 | Director's details changed for Miss Prudence Lorraine Thomas on 2 August 2021 | |
09 Aug 2021 | PSC05 | Change of details for Metzger Group Limited as a person with significant control on 2 August 2021 | |
09 Aug 2021 | AD01 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 9 August 2021 | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
30 Sep 2020 | ANNOTATION |
Rectified The accounts for the period ending 30/09/2019 were removed from the public register on 11/10/2022 pursuant to order of court.
|