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)
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