METZGER SEARCH & SELECTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/06/2515 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

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

View Accounts

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

03/06/243 June 2024 Second filing of Confirmation Statement dated 2023-01-19

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

26/03/2426 March 2024 Change of details for Metzger Group Limited as a person with significant control on 2024-03-26

View Document

26/03/2426 March 2024 Director's details changed for Miss Prudence Lorraine Thomas 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

07/02/247 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-01-19 with 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

10/03/2310 March 2023 Second filing of Confirmation Statement dated 2018-09-30

View Document

10/03/2310 March 2023 Second filing of Confirmation Statement dated 2019-09-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-09-30 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

14/10/2114 October 2021 Confirmation statement made on 2021-09-30 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 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-09

View Document

09/08/219 August 2021 Change of details for Metzger Group Limited as a person with significant control on 2021-08-02

View Document

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

View Document

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

View Accounts

30/09/2030 September 2020

View Document

04/11/194 November 2019 Confirmation statement made on 2019-09-30 with updates

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

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

View Accounts

30/07/1930 July 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

20/02/1920 February 2019 CESSATION OF JAMES STEPHEN METZGER AS A PSC

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / METZGER GROUP LIMITED / 18/02/2019

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM MOORBRIDGE COURT 29-41 MOORBRIDGE ROAD MAIDENHEAD BERKSHIRE SL6 8LT

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL METZGER GROUP LIMITED

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

17/10/1817 October 2018 Confirmation statement made on 2018-09-30 with no updates

View Document

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/01/1830 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

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

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

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

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN METZGER / 01/10/2015

View Document

26/10/1526 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

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

View Document

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

View Document

28/10/1428 October 2014 Annual return made up to 30 September 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

29/10/1329 October 2013 Annual return made up to 30 September 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

22/10/1222 October 2012 Annual return made up to 30 September 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

20/10/1120 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/10/1019 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/10/0922 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

23/07/0923 July 2009 CAPITALS NOT ROLLED UP

View Document

23/07/0923 July 2009 CAPITALS NOT ROLLED UP

View Document

23/07/0923 July 2009 CAPITALS NOT ROLLED UP

View Document

23/07/0923 July 2009 CAPITALS NOT ROLLED UP

View Document

23/07/0923 July 2009 CAPITALS NOT ROLLED UP

View Document

23/07/0923 July 2009 CAPITALS NOT ROLLED UP

View Document

20/07/0920 July 2009 PRESENT ACCOUNTS 09/06/2009

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FLEW / 07/01/2008

View Document

16/10/0816 October 2008 SECRETARY'S CHANGE OF PARTICULARS / JOHN FLEW / 05/07/2008

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/10/072 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 £ IC 180/160 24/05/07 £ SR [email protected]=20

View Document

13/09/0713 September 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

31/10/0631 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

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

View Document

13/10/0513 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 £ SR [email protected] 13/08/04

View Document

12/04/0512 April 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

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

View Document

26/10/0426 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 £ IC 186/140 10/02/04 £ SR [email protected]=46

View Document

19/05/0419 May 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 COMPANY NAME CHANGED METZGER RECRUITMENT CONSULTANTS LIMITED CERTIFICATE ISSUED ON 03/10/03

View Document

11/04/0311 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: MOORBRIDGE COURT 29-41 MOORBRIDGE ROAD MAIDENHEAD BERKSHIRE SL6 8LT

View Document

21/10/0221 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

07/11/007 November 2000 NC INC ALREADY ADJUSTED 23/10/00

View Document

07/11/007 November 2000 ADOPT MEM AND ARTS 23/10/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

29/12/9929 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9913 December 1999 NEW SECRETARY APPOINTED

View Document

13/12/9913 December 1999 SECRETARY RESIGNED

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

07/02/977 February 1997 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

23/09/9523 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9523 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9411 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/9430 September 1994 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