METRON GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

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

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/10/238 October 2023 Termination of appointment of Steven Paul Moore as a director on 2023-08-31

View Document

10/07/2310 July 2023 Sub-division of shares on 2023-05-22

View Document

19/05/2319 May 2023 Certificate of change of name

View Document

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

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

20/04/2220 April 2022 Second filing of Confirmation Statement dated 2021-01-08

View Document

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

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

10/08/2010 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

28/12/1928 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR ROY KJELLERUP

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR NATHAN GRIFFITHS

View Document

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

View Accounts

29/01/1929 January 2019 DIRECTOR APPOINTED MR NATHAN GUY GRIFFITHS

View Document

28/01/1928 January 2019 COMPANY NAME CHANGED METRON OIL & GAS LIMITED CERTIFICATE ISSUED ON 28/01/19

View Document

28/01/1928 January 2019 28/01/19 STATEMENT OF CAPITAL GBP 10.18

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR STEVEN PAUL MOORE

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 01/09/18 STATEMENT OF CAPITAL GBP 10.06

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4670100001

View Document

03/06/163 June 2016 ADOPT ARTICLES 28/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRIGHT

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR STEPHEN JOHN WRIGHT

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

30/01/1530 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR JONATHAN DAVID GILL

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM KIRKWOOD COMMERCIAL PARK KIRKWOOD COMMERCIAL PARK INVERURIE ABERDEENSHIRE AB51 5NR SCOTLAND

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 30 MITCHELL STREET DALKEITH MIDLOTHIAN EH22 1JQ SCOTLAND

View Document

09/01/149 January 2014 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