METRIX CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/05/255 May 2025 | Confirmation statement made on 2025-05-05 with updates |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
31/08/2431 August 2024 | Compulsory strike-off action has been discontinued |
28/08/2428 August 2024 | Confirmation statement made on 2024-05-18 with updates |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/03/2431 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-18 with updates |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/03/2112 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
04/02/214 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENIOLA OLAYEMI OLONINIYI |
04/02/214 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLUWOLE SAMUEL SHOYINKA |
04/02/214 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / ENIOLA OLAYEMI OLONINIYI / 04/02/2021 |
04/02/214 February 2021 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/02/2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
22/12/1822 December 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/06/1628 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
14/07/1514 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
28/04/1528 April 2015 | REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 49 RICHARDS WAY SLOUGH SL1 5TR ENGLAND |
06/01/156 January 2015 | REGISTERED OFFICE CHANGED ON 06/01/2015 FROM APARTMENT 11 NEW LAWRENCE HOUSE 2 SHAWHEATH CLOSE MANCHESTER M15 4TL |
14/09/1414 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/09/1410 September 2014 | DISS40 (DISS40(SOAD)) |
09/09/149 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ENIOLA OLAYEMI OLONINIYI / 01/08/2013 |
09/09/149 September 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
09/09/149 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / OLUWOLE SAMUEL SHOYINKA / 01/08/2013 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/06/1424 June 2014 | FIRST GAZETTE |
13/07/1313 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
03/09/123 September 2012 | REGISTERED OFFICE CHANGED ON 03/09/2012 FROM 14 BERKELEY AVENUE MANCHESTER M14 5DN ENGLAND |
25/06/1225 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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