- Company Overview for B.METZLER LTD. (08271117)
- Filing history for B.METZLER LTD. (08271117)
- People for B.METZLER LTD. (08271117)
- More for B.METZLER LTD. (08271117)
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
|
|
15 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with updates |