METZGER BUSINESS SEARCH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-11-28 with updates

View Document

16/12/2416 December 2024 Change of details for Metzger Business Search Holdings Ltd as a person with significant control on 2023-10-20

View Document

28/11/2428 November 2024 Director's details changed for Miss Prudence Lorraine Thomas on 2021-03-21

View Document

16/10/2416 October 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/05/242 May 2024 Director's details changed for Miss Prudence Lorraine Thomas on 2024-03-26

View Document

26/03/2426 March 2024 Secretary's details changed for Mr James Stephen Metzger on 2024-03-26

View Document

26/03/2426 March 2024 Director's details changed for Mr James Stephen Metzger on 2024-03-26

View Document

26/03/2426 March 2024 Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS on 2024-03-26

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-11-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2019-09-30

View Document

10/10/2210 October 2022 Court order

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/08/219 August 2021 Registered office address changed from 7-10 Chandos Street 4th Floor London W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-09

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MISS PRUDENCE LORRAINE THOMAS

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES FLEW

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM MOORBRIDGE COURT 29-41 MOORBRIDGE ROAD MAIDENHEAD BERKSHIRE SL6 8LT

View Document

16/07/1816 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

03/07/173 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAMILTON

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN METZGER / 06/10/2014

View Document

12/01/1612 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES STEPHEN METZGER / 06/10/2015

View Document

12/01/1612 January 2016 Annual return made up to 28 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/12/144 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/02/1413 February 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/12/1219 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/12/1115 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/12/1014 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEPHEN METZGER / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS IAN HAMILTON / 08/12/2009

View Document

08/12/098 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SIMON KELVIN FLEW / 08/12/2009

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/04/0930 April 2009 PREVSHO FROM 30/11/2008 TO 30/09/2008

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FLEW / 07/01/2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED NICHOLAS HAMILTON

View Document

25/07/0825 July 2008 S-DIV

View Document

25/07/0825 July 2008 SUB-DIVISION 26/06/2008

View Document

25/07/0825 July 2008 ADOPT ARTICLES 26/06/2008

View Document

08/03/088 March 2008 REGISTERED OFFICE CHANGED ON 08/03/2008 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 SECRETARY RESIGNED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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