METRIC SEARCH HOLDINGS LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-30 with updates

View Document

21/05/2521 May 2025 Accounts for a small company made up to 2024-08-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-08-30 with updates

View Document

30/07/2430 July 2024 Cancellation of shares. Statement of capital on 2024-06-28

View Document

13/07/2413 July 2024 Registration of charge 143288480003, created on 2024-07-05

View Document

13/07/2413 July 2024 Registration of charge 143288480002, created on 2024-07-05

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Memorandum and Articles of Association

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Change of share class name or designation

View Document

11/07/2411 July 2024 Resolutions

View Document

09/07/249 July 2024 Notification of Metric Bidco Limited as a person with significant control on 2024-07-05

View Document

09/07/249 July 2024 Termination of appointment of Oliver Sebastian Clift as a director on 2024-07-05

View Document

09/07/249 July 2024 Cessation of Joseph Hitesh Jani as a person with significant control on 2024-07-05

View Document

09/07/249 July 2024 Satisfaction of charge 143288480001 in full

View Document

08/07/248 July 2024 Purchase of own shares.

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

01/07/241 July 2024 Termination of appointment of Timothy Joe Manson as a director on 2024-06-28

View Document

13/06/2413 June 2024 Registered office address changed from Fenchurch House, 12 King Street Nottingham NG1 2AS England to 55 Maid Marian Way 3rd Floor Nottingham NG1 6GE on 2024-06-13

View Document

24/05/2424 May 2024 Accounts for a small company made up to 2023-08-31

View Document

04/03/244 March 2024 Change of details for Mr Joseph Hitesh Jani as a person with significant control on 2022-11-15

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-30 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Memorandum and Articles of Association

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Resolutions

View Document

06/12/226 December 2022 Second filing of a statement of capital following an allotment of shares on 2022-11-15

View Document

06/12/226 December 2022 Second filing of a statement of capital following an allotment of shares on 2022-11-15

View Document

23/11/2223 November 2022 Registered office address changed from C/O Knights, Embankment House Electric Avenue Nottingham NG2 1AS England to Fenchurch House, 12 King Street Nottingham NG1 2AS on 2022-11-23

View Document

23/11/2223 November 2022 Statement of capital following an allotment of shares on 2022-11-15

View Document

23/11/2223 November 2022 Statement of capital following an allotment of shares on 2022-11-15

View Document

23/11/2223 November 2022 Appointment of Mr Timothy Joe Manson as a director on 2022-11-15

View Document

23/11/2223 November 2022 Change of share class name or designation

View Document

23/11/2223 November 2022 Appointment of Mr Oliver Sebastian Clift as a director on 2022-11-15

View Document

23/11/2223 November 2022 Appointment of Mr John-Joseph Walker as a director on 2022-11-15

View Document

18/11/2218 November 2022 Registration of charge 143288480001, created on 2022-11-15

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