Advanced company searchLink opens in new window

METCALFE HOLDINGS LIMITED

Company number 05763997

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)
12 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
05 Feb 2024 MA Memorandum and Articles of Association
05 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2023 AA Full accounts made up to 31 December 2022
06 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
18 Jul 2022 AA Full accounts made up to 31 December 2021
07 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
16 Nov 2021 MR04 Satisfaction of charge 3 in full
15 Nov 2021 MR01 Registration of charge 057639970004, created on 15 November 2021
05 Sep 2021 AA Full accounts made up to 31 December 2020
12 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
13 Jan 2021 AA Full accounts made up to 31 December 2019
14 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
09 Jan 2020 TM01 Termination of appointment of Benjamin David Hancock as a director on 9 January 2020
09 Jan 2020 AP01 Appointment of Mr Nicholas James Cattell as a director on 9 January 2020
06 Oct 2019 AA Full accounts made up to 31 December 2018
09 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
01 Feb 2019 TM01 Termination of appointment of Stephen James Scott as a director on 1 February 2019
01 Feb 2019 AP01 Appointment of Mr Benjamin David Hancock as a director on 1 February 2019
01 Feb 2019 PSC07 Cessation of Simon Sebastian Orange as a person with significant control on 1 February 2019
01 Feb 2019 PSC02 Notification of Corpacq Finance Limited as a person with significant control on 6 April 2016
07 Oct 2018 AA Full accounts made up to 31 December 2017
11 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
07 Nov 2017 AD01 Registered office address changed from C/O C/O Corpacq Plc Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 7 November 2017
19 Oct 2017 AA Full accounts made up to 31 December 2016