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)
24 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
23 Apr 2019 PSC07 Cessation of James Simon Kelvin Flew as a person with significant control on 28 March 2019
23 Apr 2019 PSC01 Notification of Prudence Lorraine Thomas as a person with significant control on 28 March 2019
23 Apr 2019 PSC04 Change of details for Mr James Stephen Metzger as a person with significant control on 28 March 2019
15 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2019 SH08 Change of share class name or designation
03 Apr 2019 TM01 Termination of appointment of James Simon Kelvin Flew as a director on 28 March 2019
03 Apr 2019 AP01 Appointment of Miss Prudence Lorraine Thomas as a director on 28 March 2019
19 Feb 2019 AD01 Registered office address changed from Moorbridge Court 29-41 Moorbridge Road Maidenhead SL6 8LT to 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ on 19 February 2019
27 Nov 2018 SH01 Statement of capital following an allotment of shares on 18 May 2018
  • GBP 7,700
20 Sep 2018 SH01 Statement of capital following an allotment of shares on 18 May 2018
  • GBP 300
25 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
21 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
08 Jun 2018 PSC01 Notification of James Simon Kelvin Flew as a person with significant control on 17 April 2018
20 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
29 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
27 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
06 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
29 Sep 2015 TM02 Termination of appointment of John Kelvin Flew as a secretary on 31 December 2014
04 Aug 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
04 Aug 2015 CH03 Secretary's details changed for Mr John Kelvin Flew on 1 February 2015
11 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
20 Aug 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
23 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
10 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100