QMETRIC TECHNOLOGY LIMITED

Company Documents

DateDescription
08/07/258 July 2025

View Document

08/07/258 July 2025

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

13/12/2413 December 2024

View Document

13/12/2413 December 2024

View Document

13/12/2413 December 2024

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

09/02/249 February 2024

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024

View Document

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

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

03/01/233 January 2023

View Document

03/01/233 January 2023

View Document

03/01/233 January 2023

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

19/01/2219 January 2022

View Document

19/01/2219 January 2022

View Document

19/01/2219 January 2022

View Document

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

View Document

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

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QMETRIC GROUP HOLDINGS LIMITED

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

16/01/1816 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

27/07/1527 July 2015 SECRETARY APPOINTED PAUL SIMON GILDERSLEEVES

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR PAUL SIMON GILDERSLEEVES

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED ANTHONY DAVID DEACON

View Document

27/07/1527 July 2015 07/04/15 STATEMENT OF CAPITAL GBP 100.00

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM
3RD FLOOR 1 ASHLEY ROAD
ALTRINCHAM
CHESHIRE
WA14 2DT
UNITED KINGDOM

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR MURIEL THORNE

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS

View Document

27/07/1527 July 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED

View Document

22/01/1522 January 2015 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