METZGER BUSINESS SEARCH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
16/12/2416 December 2024 | Confirmation statement made on 2024-11-28 with updates |
16/12/2416 December 2024 | Change of details for Metzger Business Search Holdings Ltd as a person with significant control on 2023-10-20 |
28/11/2428 November 2024 | Director's details changed for Miss Prudence Lorraine Thomas on 2021-03-21 |
16/10/2416 October 2024 | Current accounting period extended from 2024-09-30 to 2024-12-31 |
05/06/245 June 2024 | Total exemption full accounts made up to 2023-09-30 |
02/05/242 May 2024 | Director's details changed for Miss Prudence Lorraine Thomas on 2024-03-26 |
26/03/2426 March 2024 | Secretary's details changed for Mr James Stephen Metzger on 2024-03-26 |
26/03/2426 March 2024 | Director's details changed for Mr James Stephen Metzger on 2024-03-26 |
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 |
18/01/2418 January 2024 | Confirmation statement made on 2023-11-28 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
23/06/2323 June 2023 | Total exemption full accounts made up to 2022-09-30 |
14/12/2214 December 2022 | Confirmation statement made on 2022-11-28 with no updates |
11/10/2211 October 2022 | Total exemption full accounts made up to 2019-09-30 |
10/10/2210 October 2022 | Court order |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
13/12/2113 December 2021 | Confirmation statement made on 2021-11-28 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
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 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/06/1925 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | DIRECTOR APPOINTED MISS PRUDENCE LORRAINE THOMAS |
03/04/193 April 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES FLEW |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
28/01/1928 January 2019 | REGISTERED OFFICE CHANGED ON 28/01/2019 FROM MOORBRIDGE COURT 29-41 MOORBRIDGE ROAD MAIDENHEAD BERKSHIRE SL6 8LT |
16/07/1816 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
03/07/173 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
08/06/168 June 2016 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAMILTON |
12/01/1612 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN METZGER / 06/10/2014 |
12/01/1612 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES STEPHEN METZGER / 06/10/2015 |
12/01/1612 January 2016 | Annual return made up to 28 November 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
04/12/144 December 2014 | Annual return made up to 28 November 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
13/02/1413 February 2014 | Annual return made up to 28 November 2013 with full list of shareholders |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
19/12/1219 December 2012 | Annual return made up to 28 November 2012 with full list of shareholders |
21/05/1221 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
15/12/1115 December 2011 | Annual return made up to 28 November 2011 with full list of shareholders |
10/03/1110 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
14/12/1014 December 2010 | Annual return made up to 28 November 2010 with full list of shareholders |
07/06/107 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEPHEN METZGER / 08/12/2009 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS IAN HAMILTON / 08/12/2009 |
08/12/098 December 2009 | Annual return made up to 28 November 2009 with full list of shareholders |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SIMON KELVIN FLEW / 08/12/2009 |
20/07/0920 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
30/04/0930 April 2009 | PREVSHO FROM 30/11/2008 TO 30/09/2008 |
11/12/0811 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES FLEW / 07/01/2008 |
11/12/0811 December 2008 | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS |
25/07/0825 July 2008 | DIRECTOR APPOINTED NICHOLAS HAMILTON |
25/07/0825 July 2008 | S-DIV |
25/07/0825 July 2008 | SUB-DIVISION 26/06/2008 |
25/07/0825 July 2008 | ADOPT ARTICLES 26/06/2008 |
08/03/088 March 2008 | REGISTERED OFFICE CHANGED ON 08/03/2008 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ |
11/12/0711 December 2007 | DIRECTOR RESIGNED |
11/12/0711 December 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/12/0711 December 2007 | SECRETARY RESIGNED |
11/12/0711 December 2007 | NEW DIRECTOR APPOINTED |
28/11/0728 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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