QMETRIC GROUP LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewCurrent accounting period shortened from 2026-03-31 to 2025-12-31

View Document

22/04/2522 April 2025 Statement of capital on 2025-04-22

View Document

22/04/2522 April 2025

View Document

22/04/2522 April 2025 Resolutions

View Document

22/04/2522 April 2025

View Document

25/03/2525 March 2025 Satisfaction of charge 071517010001 in full

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

17/03/2517 March 2025 Registration of charge 071517010002, created on 2025-03-12

View Document

13/03/2513 March 2025 Resolutions

View Document

13/03/2513 March 2025 Memorandum and Articles of Association

View Document

13/02/2513 February 2025 Termination of appointment of Andrew Paul Rear as a director on 2025-02-12

View Document

14/01/2514 January 2025 Termination of appointment of Faris Cassim as a director on 2025-01-08

View Document

14/01/2514 January 2025 Termination of appointment of Nawfal Belhachmi as a director on 2025-01-08

View Document

22/10/2422 October 2024 Full accounts made up to 2024-03-31

View Document

16/05/2416 May 2024 Second filing for the appointment of Mr Nawfal Belhachmi as a director

View Document

16/05/2416 May 2024 Second filing for the appointment of Mr Michael Alexander Nunes Ross as a director

View Document

16/05/2416 May 2024 Second filing for the appointment of Mr Faris Cassim as a director

View Document

16/05/2416 May 2024 Second filing for the appointment of Mr Andrew Paul Rear as a director

View Document

03/05/243 May 2024 Appointment of Mr James Barrington Quin as a director on 2024-05-01

View Document

16/04/2416 April 2024 Appointment of Mr Andrew Paul Rear as a director on 2024-03-31

View Document

16/04/2416 April 2024 Termination of appointment of Michael Alexander Nunes Ross as a director on 2023-11-02

View Document

16/04/2416 April 2024 Termination of appointment of Andrew Paul Rear as a director on 2023-11-02

View Document

16/04/2416 April 2024 Termination of appointment of Faris Cassim as a director on 2023-11-02

View Document

16/04/2416 April 2024 Termination of appointment of Nawfal Belhachmi as a director on 2023-11-02

View Document

16/04/2416 April 2024 Appointment of Mr Faris Cassim as a director on 2023-11-02

View Document

16/04/2416 April 2024 Appointment of Mr Andrew Paul Rear as a director on 2023-11-02

View Document

16/04/2416 April 2024 Appointment of Mr Michael Alexander Nunes Ross as a director on 2023-11-02

View Document

16/04/2416 April 2024 Appointment of Mr Nawfal Belhachmi as a director on 2023-11-02

View Document

16/04/2416 April 2024 Appointment of Mr Nawfal Belhachmi as a director on 2024-03-31

View Document

16/04/2416 April 2024 Appointment of Mr Michael Alexander Nunes Ross as a director on 2024-03-31

View Document

16/04/2416 April 2024 Appointment of Mr Faris Cassim as a director on 2024-03-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

13/01/2413 January 2024 Full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Termination of appointment of Alastair Neil Murray as a director on 2023-11-02

View Document

08/11/238 November 2023 Termination of appointment of Allan Crawford Adamson Gribben as a director on 2023-11-02

View Document

08/11/238 November 2023 Termination of appointment of Esther Bannister as a director on 2023-11-02

View Document

06/07/236 July 2023 Director's details changed for Mr Alastair Neil Murray on 2023-07-06

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

16/12/2216 December 2022 Full accounts made up to 2022-03-31

View Document

07/01/227 January 2022 Full accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Termination of appointment of Antony David Deacon as a director on 2021-11-19

View Document

22/11/2122 November 2021 Appointment of Mr Sanchit Suri as a director on 2021-11-20

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

23/10/1923 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY DAVID DEACON / 01/08/2019

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR PETER HUBBARD

View Document

26/05/1726 May 2017 31/03/16 STATEMENT OF CAPITAL GBP 20333333

View Document

24/04/1724 April 2017 23/02/16 STATEMENT OF CAPITAL GBP 18333333

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK CARTER

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR ALLAN CRAWFORD ADAMSON GRIBBEN

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/03/168 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/11/1512 November 2015 26/10/15 STATEMENT OF CAPITAL GBP 16833333

View Document

06/03/156 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 26/01/15 STATEMENT OF CAPITAL GBP 15958333

View Document

25/02/1525 February 2015 23/02/15 STATEMENT OF CAPITAL GBP 16208333

View Document

25/02/1525 February 2015 20/10/14 STATEMENT OF CAPITAL GBP 15158333

View Document

25/02/1525 February 2015 24/11/14 STATEMENT OF CAPITAL GBP 15458333

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLOWERS

View Document

22/10/1422 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/10/1417 October 2014 21/07/14 STATEMENT OF CAPITAL GBP 14308333

View Document

17/10/1417 October 2014 23/09/14 STATEMENT OF CAPITAL GBP 14808333

View Document

02/07/142 July 2014 23/06/14 STATEMENT OF CAPITAL GBP 14058333

View Document

02/07/142 July 2014 29/04/14 STATEMENT OF CAPITAL GBP 13258333

View Document

15/04/1415 April 2014 24/02/14 STATEMENT OF CAPITAL GBP 12758333

View Document

15/04/1415 April 2014 24/03/14 STATEMENT OF CAPITAL GBP 13008333

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR PAUL SIMON GILDERSLEEVES

View Document

15/04/1415 April 2014 SECRETARY APPOINTED MR PAUL SIMON GILDERSLEEVES

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, SECRETARY CLARE REEVES

View Document

06/03/146 March 2014 20/01/14 STATEMENT OF CAPITAL GBP 12683333

View Document

06/03/146 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 SECRETARY'S CHANGE OF PARTICULARS / CLARE MARIE REEVES / 03/02/2014

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY DAVID DEACON / 03/02/2014

View Document

21/01/1421 January 2014 23/12/13 STATEMENT OF CAPITAL GBP 11333333

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/12/1317 December 2013 19/11/13 STATEMENT OF CAPITAL GBP 9333333

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED LORD CARTER OF COLES PATRICK ROBERT CARTER

View Document

23/08/1323 August 2013 DIRECTOR APPOINTED PETER JOHN HUBBARD

View Document

23/08/1323 August 2013 DIRECTOR APPOINTED MRS ESTHER JENNY BANNISTER

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MURRAY

View Document

07/05/137 May 2013 21/03/13 STATEMENT OF CAPITAL GBP 8333333

View Document

14/02/1314 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/03/1213 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

09/11/119 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/11/113 November 2011 20/09/11 STATEMENT OF CAPITAL GBP 3333333

View Document

29/06/1129 June 2011 SECRETARY APPOINTED CLARE MARIE REEVES

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLOWERS

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR ANDREW MARK BLOWERS

View Document

01/04/111 April 2011 DIRECTOR APPOINTED ANDREW BLOWERS

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMYTH

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ UNITED KINGDOM

View Document

10/03/1110 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/03/1110 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

10/03/1110 March 2011 SAIL ADDRESS CREATED

View Document

31/08/1031 August 2010 ADOPT ARTICLES 12/08/2010

View Document

31/08/1031 August 2010 SECT 175 12/08/2010

View Document

31/08/1031 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED ANTONY DAVID DEACON

View Document

17/05/1017 May 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

26/03/1026 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/03/1026 March 2010 COMPANY NAME CHANGED PGUK HAB 2 LIMITED CERTIFICATE ISSUED ON 26/03/10

View Document

16/03/1016 March 2010 CHANGE OF NAME 12/03/2010

View Document

16/03/1016 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MR ALASTAIR NEIL MURRAY

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MR TIMOTHY JOHN SMYTH

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE WESTON

View Document

09/02/109 February 2010 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