COMETRICA LTD

Company Documents

DateDescription
29/04/2529 April 2025 Declaration of solvency

View Document

10/04/2510 April 2025 Registered office address changed from 29 Southdean Gardens London SW19 6NT to The Debt Advisor 18-22 Lloyd Street Manchester M2 5WA on 2025-04-10

View Document

02/04/252 April 2025 Appointment of a voluntary liquidator

View Document

12/03/2512 March 2025 Previous accounting period shortened from 2025-03-31 to 2025-03-10

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2025-03-10

View Document

10/03/2510 March 2025 Annual accounts for year ending 10 Mar 2025

View Accounts

12/12/2412 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

19/06/2119 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/07/1923 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

06/07/186 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

16/06/1716 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 16/03/17 STATEMENT OF CAPITAL GBP 511

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MRS ALEXANDRA MATHIESON

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

14/06/1614 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

11/12/1511 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

29/06/1529 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

11/12/1411 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

14/07/1414 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/12/1310 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

07/06/137 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/12/1210 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

13/07/1213 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

01/01/121 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

06/07/116 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

29/12/1029 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

11/06/1011 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DOUGLAS MATHIESON / 10/12/2009

View Document

10/03/0910 March 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

10/12/0810 December 2008 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