- Company Overview for METIER TRADING LIMITED (07841890)
- Filing history for METIER TRADING LIMITED (07841890)
- People for METIER TRADING LIMITED (07841890)
- Charges for METIER TRADING LIMITED (07841890)
- Registers for METIER TRADING LIMITED (07841890)
- More for METIER TRADING LIMITED (07841890)
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) |
---|---|---|---|
05 Feb 2025 | PSC05 | Change of details for Iprism Underwriting Agency Limited as a person with significant control on 5 February 2025 | |
15 Jul 2024 | CS01 | Confirmation statement made on 13 July 2024 with no updates | |
18 Jun 2024 | CH01 | Director's details changed for Mr Ian Lloyd on 11 June 2024 | |
23 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
17 Apr 2024 | AA01 | Previous accounting period shortened from 30 September 2023 to 30 June 2023 | |
19 Jul 2023 | CH01 | Director's details changed for Mr Ian Lloyd on 19 July 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with updates | |
22 Apr 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
12 Apr 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 September 2022 | |
16 Nov 2022 | MA | Memorandum and Articles of Association | |
16 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2022 | MR01 | Registration of charge 078418900001, created on 9 November 2022 | |
02 Nov 2022 | PSC07 | Cessation of Stuat Mcalister as a person with significant control on 30 September 2022 | |
01 Nov 2022 | PSC02 | Notification of Iprism Underwriting Agency Limited as a person with significant control on 30 September 2022 | |
01 Nov 2022 | PSC07 | Cessation of Gaynor Michelle Mcalister as a person with significant control on 30 September 2022 | |
27 Oct 2022 | AD01 | Registered office address changed from 2nd Floor 17 Bevis Marks London EC3A 7LN England to 6th Floor John Stow House 18 Bevis Marks London EC3A 7JB on 27 October 2022 | |
27 Oct 2022 | PSC04 | Change of details for Mr Stuat Mcalister as a person with significant control on 1 July 2021 | |
27 Oct 2022 | PSC04 | Change of details for Mrs Gaynor Michelle Mcalister as a person with significant control on 1 July 2021 | |
20 Oct 2022 | AD01 | Registered office address changed from 6th Floor, John Stow House 18 Bevis Marks London EC3A 7JB England to 2nd Floor 17 Bevis Marks London EC3A 7LN on 20 October 2022 | |
20 Oct 2022 | TM01 | Termination of appointment of Stuart Mcalister as a director on 30 September 2022 | |
20 Oct 2022 | TM01 | Termination of appointment of Gaynor Michelle Mcalister as a director on 30 September 2022 | |
20 Oct 2022 | AP01 | Appointment of Mr Ian Lloyd as a director on 30 September 2022 | |
03 Oct 2022 | AD01 | Registered office address changed from 32 Threadneedle Street London EC2R 8AY England to 6th Floor, John Stow House 18 Bevis Marks London EC3A 7JB on 3 October 2022 | |
20 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
18 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with no updates |