METRIKUS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewAdministrator's progress report

View Document

22/04/2522 April 2025 Result of meeting of creditors

View Document

17/04/2517 April 2025 Termination of appointment of Adrian Richard Purvis as a director on 2025-04-16

View Document

17/04/2517 April 2025 Termination of appointment of Brett D Chapman as a director on 2025-04-17

View Document

17/04/2517 April 2025 Termination of appointment of Megnote Abebe Tessema as a director on 2025-04-16

View Document

16/04/2516 April 2025 Termination of appointment of Michael Richard Grant as a director on 2025-04-16

View Document

16/04/2516 April 2025 Termination of appointment of Craig Macnab as a director on 2025-04-16

View Document

28/03/2528 March 2025 Termination of appointment of Tillie Elizabeth Wigger as a secretary on 2025-03-18

View Document

28/03/2528 March 2025 Statement of administrator's proposal

View Document

07/03/257 March 2025 Appointment of an administrator

View Document

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

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

19/07/2419 July 2024 Resolutions

View Document

17/07/2417 July 2024 Second filing of Confirmation Statement dated 2024-07-05

View Document

05/07/245 July 2024 Statement of capital following an allotment of shares on 2024-07-03

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-20 with updates

View Document

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

View Document

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

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

15/04/2415 April 2024 Statement of capital following an allotment of shares on 2024-04-03

View Document

15/04/2415 April 2024 Second filing of a statement of capital following an allotment of shares on 2024-03-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-02-01

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

07/03/247 March 2024 Statement of capital following an allotment of shares on 2024-02-01

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

13/02/2413 February 2024 Statement of capital following an allotment of shares on 2024-01-09

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Notice of Restriction on the Company's Articles

View Document

17/01/2417 January 2024 Resolutions

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-09-25

View Document

12/12/2312 December 2023 Notice of Restriction on the Company's Articles

View Document

23/10/2323 October 2023 Appointment of Mr. Craig Macnab as a director on 2023-10-17

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

26/05/2326 May 2023 Accounts for a small company made up to 2022-04-30

View Document

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

View Accounts

14/02/2314 February 2023 Termination of appointment of Juan Francisco Quintas Veloso as a director on 2023-02-10

View Document

11/02/2311 February 2023 Termination of appointment of Christopher Allen Thiele as a director on 2023-01-31

View Document

11/02/2311 February 2023 Termination of appointment of Nathalie Lukaszewski as a director on 2023-02-10

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2022-12-20

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

24/01/2324 January 2023 Statement of capital following an allotment of shares on 2023-01-23

View Document

17/01/2317 January 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-20

View Document

06/01/236 January 2023 Statement of capital following an allotment of shares on 2023-01-06

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

21/12/2221 December 2022 Termination of appointment of Miralta Finance Bank Sa as a director on 2022-12-20

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

20/12/2220 December 2022 Statement of capital following an allotment of shares on 2022-12-20

View Document

19/12/2219 December 2022 Resolutions

View Document

19/12/2219 December 2022 Notice of Restriction on the Company's Articles

View Document

19/12/2219 December 2022 Resolutions

View Document

19/12/2219 December 2022 Resolutions

View Document

19/10/2219 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-09-04

View Document

26/09/2226 September 2022 Second filing of a statement of capital following an allotment of shares on 2022-07-18

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

21/09/2221 September 2022 Statement of capital following an allotment of shares on 2022-09-21

View Document

04/09/224 September 2022 Statement of capital following an allotment of shares on 2022-04-22

View Document

18/07/2218 July 2022 Statement of capital following an allotment of shares on 2022-01-21

View Document

14/05/2214 May 2022 Termination of appointment of Michael Reid Winn as a director on 2022-05-12

View Document

14/05/2214 May 2022 Appointment of Mr. Brett D Chapman as a director on 2022-05-11

View Document

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

View Accounts

14/02/2214 February 2022 Termination of appointment of Alexander Charles Cameron as a director on 2022-02-10

View Document

10/02/2210 February 2022 Accounts for a small company made up to 2021-04-30

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2020-11-18

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2019-11-22

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2019-12-05

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2020-11-06

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

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

View Accounts

05/02/215 February 2021 30/04/20 UNAUDITED ABRIDGED

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

30/11/2030 November 2020 DIRECTOR APPOINTED MS NATHALIE LUKASZEWSKI

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

27/11/2027 November 2020 DIRECTOR APPOINTED MR JUAN DIAZ-JOVE DEL AMO

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES

View Document

03/11/203 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119561450001

View Document

14/09/2014 September 2020 DIRECTOR APPOINTED MR MICHAEL REID WINN

View Document

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

View Accounts

06/01/206 January 2020 DIRECTOR APPOINTED MR CHRIS THIELE

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

09/12/199 December 2019 NOTIFICATION OF PSC STATEMENT ON 22/11/2019

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN FRANCISCO QUINTAS VELOSOS / 25/11/2019

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MISS MEGNOTE ABEBE TESSEMA

View Document

02/12/192 December 2019 CESSATION OF MICHAEL RICHARD GRANT AS A PSC

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR JUAN FRANCISCO QUINTAS VELOSOS

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

01/12/191 December 2019 ADOPT ARTICLES 22/11/2019

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR ALEXANDER CHARLES CAMERON

View Document

03/05/193 May 2019 COMPANY NAME CHANGED OMNISCIUM LIMITED CERTIFICATE ISSUED ON 03/05/19

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR ADRIAN RICHARD PURVIS

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR GARY STEVEN COTTLE

View Document

20/04/1920 April 2019 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