Advanced company searchLink opens in new window

B.METZLER LTD.

Company number 08271117

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)
31 Oct 2024 CS01 Confirmation statement made on 29 October 2024 with no updates
29 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
06 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
07 Nov 2022 AD01 Registered office address changed from 128 City Road 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 7 November 2022
04 Nov 2022 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 128 City Road 128 City Road London EC1V 2NX on 4 November 2022
02 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
27 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
02 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with updates
02 Nov 2021 TM02 Termination of appointment of Sl24 Ltd. as a secretary on 30 June 2021
02 Nov 2021 CH01 Director's details changed for Mrs Bettina Andrea Metzler on 2 November 2021
02 Nov 2021 AD01 Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2 November 2021
07 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
17 May 2021 AP04 Appointment of Sl24 Ltd. as a secretary on 17 May 2021
17 May 2021 TM02 Termination of appointment of L4You Co Sec Ltd as a secretary on 17 May 2021
29 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
19 Nov 2020 CH04 Secretary's details changed for L4You Co Sec Ltd on 19 November 2020
19 Nov 2020 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 19 November 2020
10 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with updates
07 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with updates
24 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with updates
24 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-01
15 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with updates