Advanced company searchLink opens in new window

METZGER BUSINESS SEARCH LTD

Company number 06439682

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 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
02 May 2024 CH01 Director's details changed for Miss Prudence Lorraine Thomas 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 CH03 Secretary's details changed for Mr James Stephen Metzger on 26 March 2024
18 Jan 2024 CS01 Confirmation statement made on 28 November 2023 with no updates
23 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
14 Dec 2022 CS01 Confirmation statement made on 28 November 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
13 Dec 2021 CS01 Confirmation statement made on 28 November 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
24 Aug 2021 CH03 Secretary'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
17 Aug 2021 PSC05 Change of details for Metzger Business Search Holdings Ltd as a person with significant control on 2 August 2021
09 Aug 2021 AD01 Registered office address changed from 7-10 Chandos Street 4th Floor London 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
08 Feb 2021 CS01 Confirmation statement made on 28 November 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.
07 Jan 2020 CS01 Confirmation statement made on 28 November 2019 with no updates
25 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
03 Apr 2019 TM01 Termination of appointment of James Simon Kelvin Flew as a director on 28 March 2019