METRARC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/10/2431 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

22/07/2422 July 2024 Micro company accounts made up to 2023-10-31

View Document

10/05/2410 May 2024 Termination of appointment of Gary Kevin Robinson as a director on 2023-11-14

View Document

10/05/2410 May 2024 Appointment of Dr Marcus James Goodall as a director on 2023-11-14

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM ST JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS

View Document

24/11/1424 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/05/1413 May 2014 24/04/14 STATEMENT OF CAPITAL GBP 200

View Document

07/05/147 May 2014 DIRECTOR APPOINTED DR GARY KEVIN ROBINSON

View Document

07/05/147 May 2014 DIRECTOR APPOINTED DR. ROBERT JAMES RAMON SINGH

View Document

10/04/1410 April 2014 SUB-DIVISION 28/03/14

View Document

10/04/1410 April 2014 SUBDIVIDE SHARES 28/03/2014

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY KLAUS MCDONALD-MAIER

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED PROF KLAUS DIETER MCDONALD-MAIER

View Document

31/03/1431 March 2014 SECRETARY APPOINTED PROF KLAUS DIETER MCDONALD-MAIER

View Document

31/03/1431 March 2014 28/03/14 STATEMENT OF CAPITAL GBP 100

View Document

08/11/138 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, SECRETARY SANDRA HOWELLS

View Document

25/07/1225 July 2012 SECRETARY APPOINTED PROF KLAUS DIETER MCDONALD-MAIER

View Document

17/07/1217 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

21/11/1121 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

23/03/1123 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

17/11/1017 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/11/1017 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

16/11/1016 November 2010 SAIL ADDRESS CREATED

View Document

23/11/0923 November 2009 28/10/09 STATEMENT OF CAPITAL GBP 100

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED DR WILLIAM GARETH JAMES HOWELLS

View Document

13/11/0913 November 2009 SECRETARY APPOINTED DR SANDRA JANE HOWELLS

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

28/10/0928 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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