Advanced company searchLink opens in new window

METIER TRADING LIMITED

Company number 07841890

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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