- Company Overview for METALLURGICAL TRADING LTD (12500565)
- Filing history for METALLURGICAL TRADING LTD (12500565)
- People for METALLURGICAL TRADING LTD (12500565)
- More for METALLURGICAL TRADING LTD (12500565)
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) |
---|---|---|---|
10 Apr 2025 | PSC07 | Cessation of Francois Thierry Raymond Lambercy as a person with significant control on 5 November 2021 | |
08 Apr 2025 | CS01 | Confirmation statement made on 4 March 2025 with no updates | |
20 Feb 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
27 Jan 2025 | AA01 | Previous accounting period shortened from 30 April 2024 to 29 April 2024 | |
08 Aug 2024 | AA01 | Previous accounting period extended from 29 December 2023 to 30 April 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with updates | |
11 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Dec 2023 | AA01 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 | |
29 Nov 2023 | CH01 | Director's details changed for Mr Mark Colin Chisholm on 2 November 2023 | |
29 Nov 2023 | CH03 | Secretary's details changed for Mr Mark Colin Chisholm on 2 November 2023 | |
29 Nov 2023 | AD01 | Registered office address changed from , Fernbank High Street, Hermitage, Thatcham, West Berkshire, RG18 9SR, England to Elmet House Brimpton Lane Brimpton Reading RG7 4TL on 29 November 2023 | |
28 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
17 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Sep 2022 | PSC04 | Change of details for Mr Francois Thierry Raymond Lambercy as a person with significant control on 8 September 2022 | |
08 Sep 2022 | CH01 | Director's details changed for Mr Mark Colin Chisholm on 8 September 2022 | |
08 Sep 2022 | CH03 | Secretary's details changed for Mr Mark Colin Chisholm on 8 September 2022 | |
08 Sep 2022 | AD01 | Registered office address changed from , 80 Wakehurst Road, London, SW11 6BU, England to Elmet House Brimpton Lane Brimpton Reading RG7 4TL on 8 September 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
05 Nov 2021 | AP01 | Appointment of Mr Mark Colin Chisholm as a director on 5 November 2021 | |
05 Nov 2021 | TM01 | Termination of appointment of Francois Thierry Raymond Lambercy as a director on 5 November 2021 | |
18 May 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with updates | |
09 Mar 2021 | TM01 | Termination of appointment of Mark Colin Chisholm as a director on 9 March 2021 | |
01 Mar 2021 | AP03 | Appointment of Mr Mark Colin Chisholm as a secretary on 1 March 2021 |