B3 METRIX LTD
Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Confirmation statement made on 2025-01-29 with no updates |
14/01/2514 January 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/06/2420 June 2024 | Change of details for Mr Francois Steiner as a person with significant control on 2024-06-20 |
20/06/2420 June 2024 | Current accounting period extended from 2024-01-31 to 2024-06-30 |
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 |
20/06/2420 June 2024 | Director's details changed for Mr Francois Steiner on 2024-06-20 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-29 with no updates |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-29 with no updates |
25/10/2225 October 2022 | Total exemption full accounts made up to 2022-01-31 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
18/07/1918 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
26/10/1826 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/10/1724 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
11/10/1711 October 2017 | COMPANY NAME CHANGED STEINER CONSEIL LTD CERTIFICATE ISSUED ON 11/10/17 |
11/10/1711 October 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/01/1629 January 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
19/02/1519 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
13/02/1413 February 2014 | REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 143 RANDOLPH AVENUE LONDON W9 1DN UNITED KINGDOM |
29/01/1429 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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