- Company Overview for METZ ARCHITECTS LIMITED (03900094)
- Filing history for METZ ARCHITECTS LIMITED (03900094)
- People for METZ ARCHITECTS LIMITED (03900094)
- Charges for METZ ARCHITECTS LIMITED (03900094)
- More for METZ ARCHITECTS LIMITED (03900094)
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) |
---|---|---|---|
03 Jan 2025 | CS01 | Confirmation statement made on 22 December 2024 with no updates | |
17 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
22 Dec 2023 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
27 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 Dec 2022 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
25 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Dec 2021 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
17 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 24 December 2020 with no updates | |
18 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Jan 2020 | CS01 | Confirmation statement made on 24 December 2019 with updates | |
10 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
07 Mar 2019 | TM01 | Termination of appointment of Derek Leaver as a director on 6 March 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 24 December 2018 with no updates | |
06 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
09 Oct 2018 | MR04 | Satisfaction of charge 1 in full | |
02 Jan 2018 | CS01 | Confirmation statement made on 24 December 2017 with updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Nov 2017 | AD01 | Registered office address changed from B203 Lcb Depot 31 Rutland Street Leicester LE1 1RE England to Unit 3a Wixford Park Georges Elm Lane Bidford-on-Avon Alcester Warwickshire B50 4JS on 23 November 2017 | |
06 Oct 2017 | TM01 | Termination of appointment of Nicholas Ralph Allen as a director on 14 September 2017 | |
28 Sep 2017 | AD01 | Registered office address changed from Studio 1 Phoenix Square 13 Morledge Street Leicester Leicestershire LE1 1TA to B203 Lcb Depot 31 Rutland Street Leicester LE1 1RE on 28 September 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 24 December 2016 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Jul 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 March 2016 | |
20 Apr 2016 | RESOLUTIONS |
Resolutions
|