Advanced company searchLink opens in new window

METRO SUPPLY CHAIN LIMITED

Company number 03450423

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Sep 2022 CONNOT Change of name notice
19 Jul 2022 AD01 Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England to C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 19 July 2022
12 Jul 2022 MA Memorandum and Articles of Association
12 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 30/06/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Jul 2022 MR04 Satisfaction of charge 1 in full
01 Jul 2022 MR01 Registration of charge 034504230004, created on 30 June 2022
17 May 2022 AP01 Appointment of Mr Mathieu Descheneaux as a director on 6 May 2022
17 May 2022 TM01 Termination of appointment of Marc D'amour as a director on 2 March 2022
03 Mar 2022 AD01 Registered office address changed from Unit 1 Saxham Business Park Little Saxham Bury St. Edmunds Suffolk IP28 6RX to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE on 3 March 2022
02 Mar 2022 TM01 Termination of appointment of Stephen James Basey-Fisher as a director on 1 March 2022
02 Mar 2022 TM01 Termination of appointment of Ann Louise Basey-Fisher as a director on 1 March 2022
02 Mar 2022 AP01 Appointment of Mr Hanif Nanji as a director on 1 March 2022
02 Mar 2022 AP01 Appointment of Mr Martin Stephenson Graham as a director on 1 March 2022
02 Mar 2022 AP01 Appointment of Mr Marc D'amour as a director on 1 March 2022
02 Mar 2022 TM02 Termination of appointment of Ann Basey-Fisher as a secretary on 1 March 2022
16 Feb 2022 MR04 Satisfaction of charge 3 in full
16 Feb 2022 MR04 Satisfaction of charge 2 in full
03 Feb 2022 PSC07 Cessation of Stephen James Basey-Fisher as a person with significant control on 28 June 2017
03 Feb 2022 PSC07 Cessation of Ann Louise Basey-Fisher as a person with significant control on 28 June 2017
03 Feb 2022 PSC02 Notification of Century Properties Limited as a person with significant control on 28 June 2017
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Nov 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
11 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
29 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019