METRIC INDEX LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Appointment of Ms Sharron Anne Bleasdale as a director on 2025-02-19

View Document

19/02/2519 February 2025 Termination of appointment of Kelly Louise Williamson as a director on 2025-02-19

View Document

19/02/2519 February 2025 Cessation of Kelly Louise Williamson as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Change of details for Becky Schuur as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

19/02/2519 February 2025 Registered office address changed from 3 Kirby Drive Chellaston Derby DE73 6AD England to 7 Collingwood Drive Longstanton Cambridge CB24 3GW on 2025-02-19

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

16/07/2116 July 2021 Registered office address changed from 59 Colwell Drive Boulton Moor Derby DE24 5AA England to 3 Kirby Drive Chellaston Derby DE73 6AD on 2021-07-16

View Document

16/07/2116 July 2021 Change of details for Kelly Louise Williamson as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Director's details changed for Kelly Louise Williamson on 2021-07-16

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/02/2123 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/03/2016 March 2020 16/03/20 STATEMENT OF CAPITAL GBP 100

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / BECKY SCHUUR / 16/03/2020

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

04/03/204 March 2020 SAIL ADDRESS CHANGED FROM: 1 PAGET STREET GILLINGHAM ME7 5ER ENGLAND

View Document

03/03/203 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED KELLY LOUISE WILLIAMSON

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL GLIDE

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 135A QUEENS ROAD WATFORD WD17 2QL ENGLAND

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 1 PAGET STREET GILLINGHAM ME7 5ER ENGLAND

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, SECRETARY FERGAL ONEILL

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 SECRETARY APPOINTED FERGAL ANTHONY ONEILL

View Document

29/09/1729 September 2017 SAIL ADDRESS CHANGED FROM: THE BARN, 16 NASCOT PLACE WATFORD WD17 4QT ENGLAND

View Document

20/09/1720 September 2017 SAIL ADDRESS CREATED

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR FERGAL ONEILL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

08/05/178 May 2017 DIRECTOR APPOINTED FERGAL ANTHONY ONEILL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/11/161 November 2016 DIRECTOR APPOINTED DANIEL JOHN GLIDE

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DENNY

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM THE WHITE HOUSE 57-63 CHURCH ROAD LONDON SW19 5SB UNITED KINGDOM

View Document

25/04/1625 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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