METCOR GROUP (HOLDINGS) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewCertificate of change of name

View Document

04/06/254 June 2025 Resolutions

View Document

04/06/254 June 2025 Memorandum and Articles of Association

View Document

03/06/253 June 2025 Termination of appointment of David Lee Cruddace as a director on 2025-05-22

View Document

03/06/253 June 2025 Cessation of Michael Marks as a person with significant control on 2025-05-22

View Document

03/06/253 June 2025 Cessation of Nicholas Gaisman as a person with significant control on 2025-05-22

View Document

03/06/253 June 2025 Notification of Meteor Uk Bidco Limited as a person with significant control on 2025-05-22

View Document

02/06/252 June 2025 Termination of appointment of Clemens Haas as a director on 2025-05-22

View Document

02/06/252 June 2025 Satisfaction of charge 112286300003 in full

View Document

02/06/252 June 2025 Satisfaction of charge 112286300004 in full

View Document

02/06/252 June 2025 Satisfaction of charge 112286300002 in full

View Document

24/03/2524 March 2025 Second filing of Confirmation Statement dated 2025-02-26

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

12/02/2512 February 2025 Group of companies' accounts made up to 2024-03-31

View Document

07/02/257 February 2025 Director's details changed for Mr Clemens Haas on 2024-12-10

View Document

06/02/256 February 2025 Change of details for Mr Nicholas Gaisman as a person with significant control on 2024-12-10

View Document

06/02/256 February 2025 Registered office address changed from 37 st Margaret's Street Canterbury Kent CT1 2TU United Kingdom to Unit a3 Lion Business Park Dering Way Gravesend Kent DA12 2DN on 2025-02-06

View Document

06/02/256 February 2025 Director's details changed for Mr Philip Windover Fellowes-Prynne on 2024-12-10

View Document

06/02/256 February 2025 Director's details changed for Mr Michael Marks on 2024-12-10

View Document

06/02/256 February 2025 Director's details changed for Mr Nicholas Hugh Jardine Gaisman on 2024-12-10

View Document

06/02/256 February 2025 Director's details changed for Mr Matthew David Benham on 2024-12-10

View Document

06/02/256 February 2025 Change of details for Mr Michael Marks as a person with significant control on 2024-12-10

View Document

19/11/2419 November 2024 Registration of charge 112286300004, created on 2024-11-14

View Document

26/09/2426 September 2024 Registration of charge 112286300003, created on 2024-09-26

View Document

08/05/248 May 2024 Director's details changed for Mr Nicholas Gaisman on 2024-03-19

View Document

08/05/248 May 2024 Director's details changed for Mr Clemens Haas on 2024-03-19

View Document

08/05/248 May 2024 Director's details changed for Mr Michael Marks on 2024-03-19

View Document

08/05/248 May 2024 Change of details for Mr Michael Marks as a person with significant control on 2024-03-19

View Document

08/05/248 May 2024 Change of details for Mr Nicholas Gaisman as a person with significant control on 2024-03-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-02-26 with updates

View Document

21/02/2421 February 2024 Appointment of Mr David Lee Cruddace as a director on 2024-02-01

View Document

27/12/2327 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

03/04/233 April 2023 Second filing of Confirmation Statement dated 2023-02-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

06/01/236 January 2023 Certificate of change of name

View Document

28/12/2228 December 2022 Registration of charge 112286300002, created on 2022-12-23

View Document

28/12/2228 December 2022 Satisfaction of charge 112286300001 in full

View Document

25/11/2225 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 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 2022-02-28

View Document

05/11/215 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

01/04/211 April 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

20/12/1920 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

13/06/1913 June 2019 SECOND FILED SH01 - 16/07/18 STATEMENT OF CAPITAL GBP 999.99

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 15TH FLOOR 6 BEVIS MARKS BURY COURT LONDON EC3A 7BA UNITED KINGDOM

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112286300001

View Document

27/07/1827 July 2018 16/07/18 STATEMENT OF CAPITAL GBP 999

View Document

27/07/1827 July 2018 SUB-DIVISION 16/07/18

View Document

27/07/1827 July 2018 16/07/18 STATEMENT OF CAPITAL GBP 710.52

View Document

25/07/1825 July 2018 ADOPT ARTICLES 16/07/2018

View Document

18/07/1818 July 2018 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR CLEMENS HAAS

View Document

27/02/1827 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company