Advanced company searchLink opens in new window

METALLURGICAL TRADING LTD

Company number 12500565

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)
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 Fernbank High Street Hermitage Thatcham West Berkshire RG18 9SR 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
01 Mar 2021 PSC07 Cessation of Mark Colin Chisholm as a person with significant control on 1 March 2021
23 Feb 2021 PSC01 Notification of Francois Thierry Raymond Lambercy as a person with significant control on 23 February 2021
19 Feb 2021 AP01 Appointment of Mr Francois Thierry Raymond Lambercy as a director on 19 February 2021
08 Feb 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
05 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted