B3 METRIX LTD

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Change of details for Mr Francois Steiner as a person with significant control on 2024-06-20

View Document

20/06/2420 June 2024 Current accounting period extended from 2024-01-31 to 2024-06-30

View Document

20/06/2420 June 2024 Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-20

View Document

20/06/2420 June 2024 Director's details changed for Mr Francois Steiner on 2024-06-20

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/07/1918 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 COMPANY NAME CHANGED STEINER CONSEIL LTD CERTIFICATE ISSUED ON 11/10/17

View Document

11/10/1711 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/02/1519 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 143 RANDOLPH AVENUE LONDON W9 1DN UNITED KINGDOM

View Document

29/01/1429 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information