METRIC SEARCH HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Confirmation statement made on 2025-08-30 with updates |
21/05/2521 May 2025 | Accounts for a small company made up to 2024-08-31 |
03/10/243 October 2024 | Confirmation statement made on 2024-08-30 with updates |
30/07/2430 July 2024 | Cancellation of shares. Statement of capital on 2024-06-28 |
13/07/2413 July 2024 | Registration of charge 143288480003, created on 2024-07-05 |
13/07/2413 July 2024 | Registration of charge 143288480002, created on 2024-07-05 |
11/07/2411 July 2024 | Resolutions |
11/07/2411 July 2024 | Memorandum and Articles of Association |
11/07/2411 July 2024 | Resolutions |
11/07/2411 July 2024 | Change of share class name or designation |
11/07/2411 July 2024 | Resolutions |
09/07/249 July 2024 | Notification of Metric Bidco Limited as a person with significant control on 2024-07-05 |
09/07/249 July 2024 | Termination of appointment of Oliver Sebastian Clift as a director on 2024-07-05 |
09/07/249 July 2024 | Cessation of Joseph Hitesh Jani as a person with significant control on 2024-07-05 |
09/07/249 July 2024 | Satisfaction of charge 143288480001 in full |
08/07/248 July 2024 | Purchase of own shares. |
02/07/242 July 2024 | Resolutions |
02/07/242 July 2024 | Resolutions |
01/07/241 July 2024 | Termination of appointment of Timothy Joe Manson as a director on 2024-06-28 |
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 |
24/05/2424 May 2024 | Accounts for a small company made up to 2023-08-31 |
04/03/244 March 2024 | Change of details for Mr Joseph Hitesh Jani as a person with significant control on 2022-11-15 |
13/09/2313 September 2023 | Confirmation statement made on 2023-08-30 with updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
12/12/2212 December 2022 | Resolutions |
12/12/2212 December 2022 | Resolutions |
12/12/2212 December 2022 | Memorandum and Articles of Association |
12/12/2212 December 2022 | Resolutions |
12/12/2212 December 2022 | Resolutions |
12/12/2212 December 2022 | Resolutions |
06/12/226 December 2022 | Second filing of a statement of capital following an allotment of shares on 2022-11-15 |
06/12/226 December 2022 | Second filing of a statement of capital following an allotment of shares on 2022-11-15 |
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 |
23/11/2223 November 2022 | Statement of capital following an allotment of shares on 2022-11-15 |
23/11/2223 November 2022 | Statement of capital following an allotment of shares on 2022-11-15 |
23/11/2223 November 2022 | Appointment of Mr Timothy Joe Manson as a director on 2022-11-15 |
23/11/2223 November 2022 | Change of share class name or designation |
23/11/2223 November 2022 | Appointment of Mr Oliver Sebastian Clift as a director on 2022-11-15 |
23/11/2223 November 2022 | Appointment of Mr John-Joseph Walker as a director on 2022-11-15 |
18/11/2218 November 2022 | Registration of charge 143288480001, created on 2022-11-15 |
More Company Information
Recently Viewed
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