QUANTMETRIKS RESEARCH LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Accounts for a small company made up to 2024-03-31

View Document

24/04/2524 April 2025 Termination of appointment of Andrew Anthony Crane as a director on 2025-04-23

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

04/04/254 April 2025 Notification of Athanasios Marios Christodoulopoulos as a person with significant control on 2024-02-29

View Document

04/04/254 April 2025 Director's details changed for Mr Savvas Prodromos Savouri on 2025-04-04

View Document

04/04/254 April 2025 Director's details changed for Mr Panayiotis Christodoulopoulos on 2025-04-04

View Document

04/04/254 April 2025 Director's details changed for Athanasios Marios Christodoulopoulos on 2025-04-04

View Document

04/04/254 April 2025 Notification of Savvas Prodromos Savouri as a person with significant control on 2024-02-29

View Document

04/04/254 April 2025 Registered office address changed from 4 Cannon Close London SW20 9HA England to Unit 2.15 Barley Mow Centre 10 Barley Mow Passage London W4 4PH on 2025-04-04

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-30 with updates

View Document

04/04/254 April 2025 Director's details changed for Mr Andrew Anthony Crane on 2025-04-04

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

27/08/2427 August 2024 Satisfaction of charge 1 in full

View Document

17/04/2417 April 2024 Termination of appointment of Athanasios Marios Christodoulopoulos as a secretary on 2024-02-29

View Document

17/04/2417 April 2024 Registered office address changed from Ferguson House 15 Marylebone Road 5th Floor London NW1 5JD England to 4 Cannon Close London SW20 9HA on 2024-04-17

View Document

17/04/2417 April 2024 Appointment of Mr Savvas Prodromos Savouri as a director on 2024-02-29

View Document

17/04/2417 April 2024 Appointment of Mr Panayiotis Christodoulopoulos as a director on 2024-02-29

View Document

17/04/2417 April 2024 Appointment of Edward Graham Kerr-Dineen as a director on 2024-02-29

View Document

17/04/2417 April 2024 Appointment of Athanasios Marios Christodoulopoulos as a director on 2024-02-29

View Document

17/04/2417 April 2024 Director's details changed for Mr Savvas Prodromos Savouri on 2024-04-17

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

17/04/2417 April 2024 Cessation of Old Oak Holdings Limited as a person with significant control on 2024-02-29

View Document

16/04/2416 April 2024 Termination of appointment of Martin James Mckay as a director on 2024-02-29

View Document

29/11/2329 November 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

14/09/2314 September 2023 Cessation of Martin Brian Hughes as a person with significant control on 2016-04-06

View Document

14/09/2314 September 2023 Notification of Old Oak Holdings Limited as a person with significant control on 2016-04-06

View Document

30/08/2330 August 2023 Full accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

29/04/1929 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

02/08/162 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/04/164 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

11/06/1511 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, SECRETARY ELENA KILIKITA

View Document

19/05/1519 May 2015 SECRETARY APPOINTED MR ATHANASIOS MARIOS CHRISTODOULOPOULOS

View Document

30/03/1530 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

15/05/1415 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/04/142 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

22/05/1322 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

17/05/1317 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/06/1219 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/04/122 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

19/08/1119 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN HUGHES

View Document

11/01/1111 January 2011 SECRETARY APPOINTED ELENA KILIKITA

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY MARTIN MCKAY

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR MARTIN MCKAY

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

17/05/1017 May 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR PANAYIOTIS CHRISTODOULOPOULOS

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 247 GRAY'S IN ROAD LONDON WC1X 8QZ

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR MATT SIEBET

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED MARTIN HUGHES

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY PANAYIOTIS CHRISTODOULOPOULOS

View Document

17/03/1017 March 2010 SECRETARY APPOINTED MARTIN JAMES MCKAY

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR ELENA KILIKITA

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR ATHANASIOS CHRISTODOULOPOULOS

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR SAVVAS SAVOURI

View Document

16/09/0916 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 249 GRAY'S IN ROAD LONDON WC1X 8JR

View Document

01/04/091 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SAVVAS SAVOURI / 07/01/2008

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ATHANASIOS CHRISTODOULOPOULOS / 07/01/2008

View Document

28/04/0828 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PANAYIOTIS CHRISTODOULOULOS / 28/04/2008

View Document

29/05/0729 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0511 July 2005 REGISTERED OFFICE CHANGED ON 11/07/05 FROM: 4K HYDE PARK MANSIONS TRANSEPT STREET LONDON GREATER LONDON NW1 5ER

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 NEW SECRETARY APPOINTED

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 SECRETARY RESIGNED

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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