METRIKUS LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Administrator's progress report |
22/04/2522 April 2025 | Result of meeting of creditors |
17/04/2517 April 2025 | Termination of appointment of Adrian Richard Purvis as a director on 2025-04-16 |
17/04/2517 April 2025 | Termination of appointment of Brett D Chapman as a director on 2025-04-17 |
17/04/2517 April 2025 | Termination of appointment of Megnote Abebe Tessema as a director on 2025-04-16 |
16/04/2516 April 2025 | Termination of appointment of Michael Richard Grant as a director on 2025-04-16 |
16/04/2516 April 2025 | Termination of appointment of Craig Macnab as a director on 2025-04-16 |
28/03/2528 March 2025 | Termination of appointment of Tillie Elizabeth Wigger as a secretary on 2025-03-18 |
28/03/2528 March 2025 | Statement of administrator's proposal |
07/03/257 March 2025 | Appointment of an administrator |
19/02/2519 February 2025 | Registered office address changed from Three Tuns House 109 Borough High Street London SE1 1NL England to C/O 3 Chandlers House, Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 2025-02-19 |
19/11/2419 November 2024 | Total exemption full accounts made up to 2024-04-30 |
05/08/245 August 2024 | Confirmation statement made on 2024-08-05 with updates |
19/07/2419 July 2024 | Resolutions |
17/07/2417 July 2024 | Second filing of Confirmation Statement dated 2024-07-05 |
05/07/245 July 2024 | Statement of capital following an allotment of shares on 2024-07-03 |
05/07/245 July 2024 | Confirmation statement made on 2024-07-05 with updates |
02/07/242 July 2024 | Confirmation statement made on 2024-06-20 with updates |
13/06/2413 June 2024 | Registered office address changed from 10 Arthur Street London EC4R 9AY England to Three Tuns House 109 Borough High Street London SE1 1NL on 2024-06-13 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-15 with updates |
15/04/2415 April 2024 | Statement of capital following an allotment of shares on 2024-04-03 |
15/04/2415 April 2024 | Second filing of a statement of capital following an allotment of shares on 2024-03-31 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-27 with updates |
27/03/2427 March 2024 | Statement of capital following an allotment of shares on 2024-02-01 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with updates |
07/03/247 March 2024 | Statement of capital following an allotment of shares on 2024-02-01 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-13 with updates |
13/02/2413 February 2024 | Statement of capital following an allotment of shares on 2024-01-09 |
17/01/2417 January 2024 | Resolutions |
17/01/2417 January 2024 | Notice of Restriction on the Company's Articles |
17/01/2417 January 2024 | Resolutions |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-19 with updates |
19/12/2319 December 2023 | Statement of capital following an allotment of shares on 2023-09-25 |
12/12/2312 December 2023 | Notice of Restriction on the Company's Articles |
23/10/2323 October 2023 | Appointment of Mr. Craig Macnab as a director on 2023-10-17 |
20/10/2320 October 2023 | Resolutions |
20/10/2320 October 2023 | Resolutions |
26/05/2326 May 2023 | Accounts for a small company made up to 2022-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
14/02/2314 February 2023 | Termination of appointment of Juan Francisco Quintas Veloso as a director on 2023-02-10 |
11/02/2311 February 2023 | Termination of appointment of Christopher Allen Thiele as a director on 2023-01-31 |
11/02/2311 February 2023 | Termination of appointment of Nathalie Lukaszewski as a director on 2023-02-10 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-26 with updates |
26/01/2326 January 2023 | Statement of capital following an allotment of shares on 2022-12-20 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-25 with updates |
24/01/2324 January 2023 | Statement of capital following an allotment of shares on 2023-01-23 |
17/01/2317 January 2023 | Second filing of a statement of capital following an allotment of shares on 2022-12-20 |
06/01/236 January 2023 | Statement of capital following an allotment of shares on 2023-01-06 |
06/01/236 January 2023 | Confirmation statement made on 2023-01-06 with updates |
21/12/2221 December 2022 | Termination of appointment of Miralta Finance Bank Sa as a director on 2022-12-20 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-20 with updates |
20/12/2220 December 2022 | Statement of capital following an allotment of shares on 2022-12-20 |
19/12/2219 December 2022 | Resolutions |
19/12/2219 December 2022 | Notice of Restriction on the Company's Articles |
19/12/2219 December 2022 | Resolutions |
19/12/2219 December 2022 | Resolutions |
19/10/2219 October 2022 | Second filing of a statement of capital following an allotment of shares on 2022-09-04 |
26/09/2226 September 2022 | Second filing of a statement of capital following an allotment of shares on 2022-07-18 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-21 with updates |
21/09/2221 September 2022 | Statement of capital following an allotment of shares on 2022-09-21 |
04/09/224 September 2022 | Statement of capital following an allotment of shares on 2022-04-22 |
18/07/2218 July 2022 | Statement of capital following an allotment of shares on 2022-01-21 |
14/05/2214 May 2022 | Termination of appointment of Michael Reid Winn as a director on 2022-05-12 |
14/05/2214 May 2022 | Appointment of Mr. Brett D Chapman as a director on 2022-05-11 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
14/02/2214 February 2022 | Termination of appointment of Alexander Charles Cameron as a director on 2022-02-10 |
10/02/2210 February 2022 | Accounts for a small company made up to 2021-04-30 |
01/02/221 February 2022 | Statement of capital following an allotment of shares on 2020-11-18 |
01/02/221 February 2022 | Statement of capital following an allotment of shares on 2019-11-22 |
01/02/221 February 2022 | Statement of capital following an allotment of shares on 2019-12-05 |
01/02/221 February 2022 | Statement of capital following an allotment of shares on 2020-11-06 |
02/12/212 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
05/02/215 February 2021 | 30/04/20 UNAUDITED ABRIDGED |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES |
30/11/2030 November 2020 | DIRECTOR APPOINTED MS NATHALIE LUKASZEWSKI |
30/11/2030 November 2020 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES |
30/11/2030 November 2020 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES |
27/11/2027 November 2020 | DIRECTOR APPOINTED MR JUAN DIAZ-JOVE DEL AMO |
10/11/2010 November 2020 | CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES |
03/11/203 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119561450001 |
14/09/2014 September 2020 | DIRECTOR APPOINTED MR MICHAEL REID WINN |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
06/01/206 January 2020 | DIRECTOR APPOINTED MR CHRIS THIELE |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES |
09/12/199 December 2019 | NOTIFICATION OF PSC STATEMENT ON 22/11/2019 |
03/12/193 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN FRANCISCO QUINTAS VELOSOS / 25/11/2019 |
02/12/192 December 2019 | DIRECTOR APPOINTED MISS MEGNOTE ABEBE TESSEMA |
02/12/192 December 2019 | CESSATION OF MICHAEL RICHARD GRANT AS A PSC |
02/12/192 December 2019 | DIRECTOR APPOINTED MR JUAN FRANCISCO QUINTAS VELOSOS |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES |
01/12/191 December 2019 | ADOPT ARTICLES 22/11/2019 |
03/05/193 May 2019 | DIRECTOR APPOINTED MR ALEXANDER CHARLES CAMERON |
03/05/193 May 2019 | COMPANY NAME CHANGED OMNISCIUM LIMITED CERTIFICATE ISSUED ON 03/05/19 |
26/04/1926 April 2019 | DIRECTOR APPOINTED MR ADRIAN RICHARD PURVIS |
26/04/1926 April 2019 | DIRECTOR APPOINTED MR GARY STEVEN COTTLE |
20/04/1920 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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