Advanced company searchLink opens in new window

METRO SAFETY GROUP LIMITED

Company number 09301473

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)
22 Jul 2025 MR04 Satisfaction of charge 093014730003 in full
07 Jul 2025 AA Accounts for a small company made up to 31 December 2024
20 May 2025 CH01 Director's details changed for Mr Simon John Abley on 20 December 2024
12 May 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares in the issued share capital 22/04/2025
  • RES11 ‐ Resolution of removal of pre-emption rights
08 May 2025 RP04CS01 Second filing of Confirmation Statement dated 31 January 2025
01 May 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 October 2024
  • GBP 306,808.37
18 Feb 2025 CS01 31/01/25 Statement of Capital gbp 306808.37
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 08/05/2025.
24 Jan 2025 SH10 Particulars of variation of rights attached to shares
24 Jan 2025 SH08 Change of share class name or designation
24 Jan 2025 MA Memorandum and Articles of Association
24 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jan 2025 MR04 Satisfaction of charge 093014730002 in full
09 Jan 2025 SH01 Statement of capital following an allotment of shares on 29 October 2024
  • GBP 306,808.37
  • ANNOTATION Clarification a second filed SH01 was registered on 01/05/25
23 Dec 2024 MR01 Registration of charge 093014730004, created on 19 December 2024
23 Dec 2024 MR01 Registration of charge 093014730005, created on 19 December 2024
30 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2024 MA Memorandum and Articles of Association
30 Nov 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2024 MA Memorandum and Articles of Association
21 Nov 2024 TM01 Termination of appointment of Ben Joseph Cartwright as a director on 29 October 2024
19 Nov 2024 AP01 Appointment of Mr Ben Joseph Cartwright as a director on 29 October 2024
19 Nov 2024 AA01 Current accounting period shortened from 31 January 2025 to 31 December 2024
19 Nov 2024 AD01 Registered office address changed from 3rd Floor 8 Boundary Row London SE1 8HP England to Sovereign House 2 Dominus Way Meridian Business Park Leicester LE19 1RP on 19 November 2024
19 Nov 2024 TM01 Termination of appointment of David Stephen Jerome Ungoed-Thomas as a director on 29 October 2024
19 Nov 2024 PSC02 Notification of Obsequio Group Limited as a person with significant control on 29 October 2024