Advanced company searchLink opens in new window

METZGER GROUP LIMITED

Company number 04480192

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)
26 Mar 2024 CH01 Director's details changed for Miss Prudence Lorraine Thomas on 26 March 2024
26 Mar 2024 PSC04 Change of details for Miss Prudence Lorraine Thomas as a person with significant control on 26 March 2024
26 Mar 2024 AD01 Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS on 26 March 2024
26 Mar 2024 CH01 Director's details changed for Mr James Stephen Metzger on 26 March 2024
26 Mar 2024 PSC04 Change of details for Mr James Stephen Metzger as a person with significant control on 26 March 2024
07 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
21 Aug 2023 CS01 Confirmation statement made on 19 January 2023 with updates
23 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
11 Oct 2022 AA Total exemption full accounts made up to 30 September 2019
10 Oct 2022 OC S1096 Court Order to Rectify
28 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
17 Aug 2021 CH01 Director's details changed for Miss Prudence Lorraine Thomas on 2 August 2021
17 Aug 2021 PSC04 Change of details for Miss Prudence Lorraine Thomas as a person with significant control on 2 August 2021
09 Aug 2021 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 9 August 2021
03 Aug 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
21 Dec 2020 CH01 Director's details changed for Mr James Stephen Metzger on 30 September 2015
21 Dec 2020 CH01 Director's details changed for Mr James Stephen Metzger on 30 September 2015
29 Oct 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
30 Sep 2020 ANNOTATION Rectified The accounts for the period ending 30/09/2019 were removed from the public register on 11/10/2022 pursuant to order of court.
17 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2020 MA Memorandum and Articles of Association
07 Aug 2019 CS01 Confirmation statement made on 8 July 2019 with updates
24 Jun 2019 AA Total exemption full accounts made up to 30 September 2018