Advanced company searchLink opens in new window

METCOR GROUP LIMITED

Company number 11228630

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)
08 May 2024 PSC04 Change of details for Mr Michael Marks as a person with significant control on 19 March 2024
08 May 2024 PSC04 Change of details for Mr Nicholas Gaisman as a person with significant control on 19 March 2024
08 May 2024 CH01 Director's details changed for Mr Michael Marks on 19 March 2024
08 May 2024 CH01 Director's details changed for Mr Nicholas Gaisman on 19 March 2024
08 May 2024 CH01 Director's details changed for Mr Clemens Haas on 19 March 2024
26 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with updates
21 Feb 2024 AP01 Appointment of Mr David Lee Cruddace as a director on 1 February 2024
27 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
17 Aug 2023 SH01 Statement of capital following an allotment of shares on 31 July 2023
  • GBP 1,030
15 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 26 February 2023
09 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 03/04/2023.
06 Jan 2023 CERTNM Company name changed hillgate (1234) LTD\certificate issued on 06/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-05
28 Dec 2022 MR04 Satisfaction of charge 112286300001 in full
28 Dec 2022 MR01 Registration of charge 112286300002, created on 23 December 2022
25 Nov 2022 AA Group of companies' accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
28 Feb 2022 AD01 Registered office address changed from C/O Kreston Reeves Llp 37 st. Margarets Street Canterbury Kent CT1 2TU England to 37 st Margaret's Street Canterbury Kent CT1 2TU on 28 February 2022
05 Nov 2021 AA Group of companies' accounts made up to 31 March 2021
01 Apr 2021 AA Group of companies' accounts made up to 31 March 2020
12 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with updates
02 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
20 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
13 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 July 2018
  • GBP 999.99
03 Jun 2019 CS01 Confirmation statement made on 26 February 2019 with updates