- 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) |
---|---|---|---|
04 Jul 2022 | AD04 | Register(s) moved to registered office address 32 Threadneedle Street London EC2R 8AY | |
04 Jul 2022 | AD02 | Register inspection address has been changed from 1 Royal Exchange Avenue London EC3V 3LT England to 32 Threadneedle Street London EC2R 8AY | |
04 Jul 2022 | AD01 | Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT England to 32 Threadneedle Street London EC2R 8AY on 4 July 2022 | |
11 Feb 2022 | AD01 | Registered office address changed from 34 the Street Shalford Guildford GU4 8BT England to 1 Royal Exchange Avenue London EC3V 3LT on 11 February 2022 | |
07 Jan 2022 | AD01 | Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT England to 34 the Street Shalford Guildford GU4 8BT on 7 January 2022 | |
10 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 Jul 2021 | PSC04 | Change of details for Mr Stuat Mcalister as a person with significant control on 1 July 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with updates | |
13 Jul 2021 | PSC01 | Notification of Gaynor Michelle Mcalister as a person with significant control on 1 July 2021 | |
17 Feb 2021 | TM01 | Termination of appointment of Thomas Walton as a director on 1 January 2021 | |
02 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
01 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
13 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
03 Jan 2018 | AP01 | Appointment of Mr Thomas Walton as a director on 1 January 2018 | |
16 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
16 Nov 2017 | AD02 | Register inspection address has been changed from Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester CO5 9HE England to 1 Royal Exchange Avenue London EC3V 3LT | |
10 Oct 2017 | AD01 | Registered office address changed from 1 Royal Exchange Buildings Royal Exchange Avenue London EC3V 3LF England to 1 Royal Exchange Avenue London EC3V 3LT on 10 October 2017 | |
10 Oct 2017 | TM01 | Termination of appointment of Nicholas Beresford Readings as a director on 30 September 2017 | |
10 Oct 2017 | TM02 | Termination of appointment of Patricia Joan Hannam as a secretary on 30 September 2017 | |
14 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
17 Aug 2016 | AD03 | Register(s) moved to registered inspection location Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester CO5 9HE |