METRIC SEARCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

29/01/2529 January 2025 Second filing for the appointment of Mr John Joseph Walker as a director

View Document

23/01/2523 January 2025 Appointment of Mr John Joseph Walker as a director on 2025-01-23

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

13/07/2413 July 2024 Registration of charge 129931570002, created on 2024-07-05

View Document

13/07/2413 July 2024 Registration of charge 129931570003, 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

09/07/249 July 2024 Satisfaction of charge 129931570001 in full

View Document

17/06/2417 June 2024 Director's details changed for Mr Joseph Hitesh Jani on 2024-06-17

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

23/05/2423 May 2024 Accounts for a small company made up to 2023-08-31

View Document

22/05/2422 May 2024 Second filing of Confirmation Statement dated 2023-11-02

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

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

View Accounts

20/04/2320 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/12/229 December 2022 Registered office address changed from 34 Boar Lane Leeds LS1 5DA United Kingdom to Fenchurch House, 12 King Street Nottingham NG1 2AS on 2022-12-09

View Document

08/12/228 December 2022 Appointment of Mr Zachary Mitchell Flint as a director on 2022-11-15

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

29/11/2229 November 2022 Memorandum and Articles of Association

View Document

23/11/2223 November 2022 Cessation of Joseph Hitesh Jani as a person with significant control on 2022-11-15

View Document

22/11/2222 November 2022 Termination of appointment of Andrew David Shatwell as a director on 2022-11-15

View Document

22/11/2222 November 2022 Notification of Metric Search Holdings Limited as a person with significant control on 2022-11-15

View Document

22/11/2222 November 2022 Termination of appointment of Thomas Benjamin Maskill as a director on 2022-11-15

View Document

22/11/2222 November 2022 Termination of appointment of Ian James Robinson as a director on 2022-11-15

View Document

18/11/2218 November 2022 Registration of charge 129931570001, created on 2022-11-15

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/01/2210 January 2022 Accounts for a dormant company made up to 2021-08-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-02 with updates

View Document

10/01/2210 January 2022 Previous accounting period shortened from 2021-11-30 to 2021-08-31

View Document

24/10/2124 October 2021 Sub-division of shares on 2021-10-11

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Memorandum and Articles of Association

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Change of share class name or designation

View Document

21/10/2121 October 2021 Resolutions

View Document

18/10/2118 October 2021 Particulars of variation of rights attached to shares

View Document

12/10/2112 October 2021 Notification of Joseph Hitesh Jani as a person with significant control on 2021-10-11

View Document

12/10/2112 October 2021 Cessation of Ian James Robinson as a person with significant control on 2021-10-11

View Document

12/10/2112 October 2021 Appointment of Mr Joseph Hitesh Jani as a director on 2021-10-11

View Document

12/10/2112 October 2021 Appointment of Mr Thomas Benjamin Maskill as a director on 2021-10-11

View Document

12/10/2112 October 2021 Appointment of Mr Andrew David Shatwell as a director on 2021-10-11

View Document

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-10-11

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/11/203 November 2020 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