ECOMETRICA LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

08/10/248 October 2024 Appointment of Mr Andreas Lars Olov Nordsjö as a director on 2024-06-20

View Document

20/09/2420 September 2024 Current accounting period extended from 2023-12-31 to 2024-09-30

View Document

04/09/244 September 2024 Termination of appointment of Markus Nagel as a director on 2024-05-24

View Document

05/08/245 August 2024 Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 2024-07-17

View Document

04/07/244 July 2024 Appointment of Mr Thomas John Goodmanson as a director on 2024-06-20

View Document

16/04/2416 April 2024 Satisfaction of charge SC3393230003 in full

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

31/01/2431 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Termination of appointment of Luke Edward Harris as a director on 2023-08-21

View Document

01/09/231 September 2023 Termination of appointment of Richard Michael Tipper as a director on 2023-08-21

View Document

01/09/231 September 2023 Termination of appointment of Bertrand Revenaz as a director on 2023-08-21

View Document

01/09/231 September 2023 Appointment of Ms Helen Jones as a director on 2023-08-21

View Document

01/09/231 September 2023 Appointment of Mr Markus Nagel as a director on 2023-08-21

View Document

01/09/231 September 2023 Withdrawal of a person with significant control statement on 2023-09-01

View Document

01/09/231 September 2023 Termination of appointment of Paul Gustav Josef Alexander Simon as a director on 2023-08-21

View Document

01/09/231 September 2023 Termination of appointment of Andrew Peter Muir as a director on 2023-08-21

View Document

01/09/231 September 2023 Termination of appointment of Vanessa Boudreau-Sannier as a director on 2023-08-21

View Document

01/09/231 September 2023 Notification of Ecoonline Uk Limited as a person with significant control on 2023-08-21

View Document

21/08/2321 August 2023 Statement of capital following an allotment of shares on 2023-08-18

View Document

16/06/2316 June 2023 Resolutions

View Document

16/06/2316 June 2023 Resolutions

View Document

16/06/2316 June 2023 Memorandum and Articles of Association

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

14/03/2314 March 2023 Appointment of Vanessa Boudreau-Sannier as a director on 2023-02-14

View Document

14/03/2314 March 2023 Appointment of Mr Luke Edward Harris as a director on 2023-02-14

View Document

19/12/2219 December 2022 Memorandum and Articles of Association

View Document

19/12/2219 December 2022 Resolutions

View Document

19/12/2219 December 2022 Resolutions

View Document

19/12/2219 December 2022 Resolutions

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

16/11/2116 November 2021 Cancellation of shares. Statement of capital on 2021-10-21

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2021-07-03

View Document

10/11/2110 November 2021 Second filing of cancellation of shares. Statement of capital on 2021-01-15

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

01/02/211 February 2021 Cancellation of shares. Statement of capital on 2021-01-15

View Document

01/02/211 February 2021 15/01/21 STATEMENT OF CAPITAL GBP 111753.00

View Document

30/12/2030 December 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/11/2012 November 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

12/11/2012 November 2020 04/09/20 STATEMENT OF CAPITAL GBP 112373

View Document

10/08/2010 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 30/03/20 STATEMENT OF CAPITAL GBP 112532

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

07/02/207 February 2020 22/01/20 STATEMENT OF CAPITAL GBP 112422

View Document

16/12/1916 December 2019 ADOPT ARTICLES 06/12/2019

View Document

06/08/196 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 22/02/19 STATEMENT OF CAPITAL GBP 112355

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

11/01/1911 January 2019 09/11/18 STATEMENT OF CAPITAL GBP 111378

View Document

11/01/1911 January 2019 08/01/19 STATEMENT OF CAPITAL GBP 112070.00

View Document

10/07/1810 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

12/09/1712 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

11/08/1611 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3393230003

View Document

31/03/1631 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

07/12/157 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

27/07/1527 July 2015 12/02/15 STATEMENT OF CAPITAL GBP 98490.000000

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER MUIR / 24/03/2015

View Document

19/03/1519 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 17/03/15 STATEMENT OF CAPITAL GBP 109863.00

View Document

13/02/1513 February 2015 ADOPT ARTICLES 23/01/2015

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM, TOP FLOOR UNIT 3B KITTLE YARDS, EDINBURGH, MIDLOTHIAN, EH9 1PJ

View Document

07/10/147 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

29/04/1429 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

11/04/1411 April 2014 28/10/13 STATEMENT OF CAPITAL GBP 97552

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN MOXON DAVIS / 01/08/2013

View Document

14/11/1314 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/08/1319 August 2013 04/04/13 STATEMENT OF CAPITAL GBP 97261.00

View Document

12/08/1312 August 2013 31/05/13 STATEMENT OF CAPITAL GBP 90555.00

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE LEVENTIS

View Document

23/04/1323 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

15/03/1315 March 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

15/03/1315 March 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

29/11/1229 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

28/09/1228 September 2012 COMPANY NAME CHANGED ECO-METRICA LIMITED CERTIFICATE ISSUED ON 28/09/12

View Document

28/09/1228 September 2012 CHANGE OF NAME 26/09/2012

View Document

18/07/1218 July 2012 10/01/12 STATEMENT OF CAPITAL GBP 83853.00

View Document

13/07/1213 July 2012 SECOND FILING WITH MUD 11/03/12 FOR FORM AR01

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BERTRAND REVENAZ / 30/06/2012

View Document

24/04/1224 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR ANDREW PETER MUIR

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR IAIN WOODHOUSE

View Document

28/11/1128 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

20/10/1120 October 2011 04/10/11 STATEMENT OF CAPITAL GBP 71721.00

View Document

13/10/1113 October 2011 30/09/11 STATEMENT OF CAPITAL GBP 67394.00

View Document

11/06/1111 June 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

11/06/1111 June 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

11/06/1111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/04/1111 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 NC INC ALREADY ADJUSTED 08/12/2010

View Document

13/12/1013 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GRACE

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR BERTRAND REVENAZ

View Document

28/09/1028 September 2010 17/09/10 STATEMENT OF CAPITAL GBP 63840

View Document

03/06/103 June 2010 20/05/10 STATEMENT OF CAPITAL GBP 63526

View Document

21/04/1021 April 2010 ADOPT ARTICLES 18/01/2010

View Document

20/04/1020 April 2010 18/03/10 STATEMENT OF CAPITAL GBP 294086

View Document

26/03/1026 March 2010 SAIL ADDRESS CREATED

View Document

26/03/1026 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES 743-REG DEB

View Document

25/03/1025 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN MOXON DAVIS / 19/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN GRACE / 19/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR IAIN HECTOR WOODHOUSE / 19/03/2010

View Document

25/03/1025 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTON FRASER SECRETARIES LIMITED / 19/03/2010

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0916 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTON FRASER SECRETARIES LIMITED / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD MICHAEL TIPPER / 16/12/2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS; AMEND

View Document

11/03/0911 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM, 30-31 QUEEN STREET, EDINBURGH, MIDLOTHIAN, EH2 1JX

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED GEORGE PAVLOS LEVENTIS

View Document

14/10/0814 October 2008

View Document

06/10/086 October 2008 DIRECTOR APPOINTED PAUL GUSTAV JOSEF ALEXANDER SIMON

View Document

06/10/086 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/081 August 2008 ADOPT ARTICLES 01/07/2008

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED GARY JOHN MOXON DAVIS

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED DR RICHARD MICHAEL TIPPER

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED DR IAIN HECTOR WOODHOUSE

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR MORTON FRASER DIRECTORS LIMITED

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED PROFESSOR JOHN GRACE

View Document

09/05/089 May 2008 COMPANY NAME CHANGED YORK PLACE (NO. 487) LIMITED CERTIFICATE ISSUED ON 13/05/08

View Document

11/03/0811 March 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