METZGER HUMAN RESOURCES LIMITED

Company Documents

DateDescription
15/06/2515 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-27 with updates

View Document

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

View Accounts

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

View Document

05/06/245 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

09/05/249 May 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 2024-05-09

View Document

09/05/249 May 2024 Change of details for Metzger Search & Selection Ltd as a person with significant control on 2024-03-26

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-27 with updates

View Document

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

View Accounts

21/06/2321 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

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

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-04-27 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 7-10 Chandos Street London WG1 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-09

View Document

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-04-27 with no updates

View Document

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

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

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

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM MOORBRIDGE COURT 29-41 MOORBRIDGE ROAD MAIDENHEAD BERKSHIRE SL6 8LT

View Document

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES FLEW

View Document

21/06/1821 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

06/07/166 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

25/05/1625 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, SECRETARY JOHN FLEW

View Document

08/06/158 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

19/05/1519 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

19/05/1519 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN KELVIN FLEW / 14/02/2015

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/05/1422 May 2014 Annual return made up to 27 April 2014 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

15/05/1315 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/04/1230 April 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

04/05/114 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

11/05/1011 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

16/06/0916 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

28/04/0928 April 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN FLEW / 05/07/2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FLEW / 09/01/2008

View Document

07/03/087 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

22/05/0722 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/07/0328 July 2003 COMPANY NAME CHANGED DEVELOPING HORIZONS LTD. CERTIFICATE ISSUED ON 28/07/03

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: 2-4 ALBERT STREET MAIDENHEAD BERKSHIRE SL6 1PR

View Document

15/07/0215 July 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM: 4 WHITCHURCH HOUSE HIGH STREET, WHITCHURCH ON THAMES OXFORDSHIRE RG8 7EP

View Document

12/02/0212 February 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02

View Document

12/02/0212 February 2002 SECRETARY RESIGNED

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED

View Document

08/05/018 May 2001 SECRETARY RESIGNED

View Document

27/04/0127 April 2001 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