AUDIOLOGY METRICS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewResignation of a liquidator

View Document

19/05/2519 May 2025 Liquidators' statement of receipts and payments to 2025-05-01

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Statement of affairs

View Document

13/05/2413 May 2024 Appointment of a voluntary liquidator

View Document

13/05/2413 May 2024 Registered office address changed from 57 Jordan Street Liverpool Merseyside L1 0BW England to Prospect House Rouen Road Norwich NR1 1RE on 2024-05-13

View Document

13/05/2413 May 2024 Resolutions

View Document

11/09/2311 September 2023 Appointment of Miss Amy Louise Bowley as a director on 2023-08-01

View Document

11/09/2311 September 2023 Termination of appointment of Alistair Marsden as a director on 2023-08-01

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-27 with updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/02/2320 February 2023 Termination of appointment of Savvas Ioannou Neophytou as a director on 2022-11-07

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

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

View Accounts

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

23/04/2123 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 01/04/21 STATEMENT OF CAPITAL GBP 23519.46

View Document

12/04/2112 April 2021 01/04/21 STATEMENT OF CAPITAL GBP 23530.67

View Document

15/03/2115 March 2021 CORPORATE DIRECTOR APPOINTED NOVA GROUP HOLDINGS LTD

View Document

09/02/219 February 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIDSON

View Document

11/11/2011 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR MARSDEN / 11/11/2020

View Document

11/11/2011 November 2020 REGISTERED OFFICE CHANGED ON 11/11/2020 FROM 17 BOUNDARY STREET LIVERPOOL L5 9UB ENGLAND

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

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

View Accounts

06/04/206 April 2020 03/04/20 STATEMENT OF CAPITAL GBP 23350

View Document

27/03/2027 March 2020 02/10/19 STATEMENT OF CAPITAL GBP 23046

View Document

25/02/2025 February 2020 25/02/20 STATEMENT OF CAPITAL GBP 22529.91

View Document

14/02/2014 February 2020 01/10/19 STATEMENT OF CAPITAL GBP 22208.77

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 COMPANY NAME CHANGED CONQUER KIDS PHOBIAS LIMITED CERTIFICATE ISSUED ON 01/10/19

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/03/1926 March 2019 DIRECTOR APPOINTED MR ALISTAIR MARSDEN

View Document

20/11/1820 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DAVIDSON / 23/10/2018

View Document

13/09/1813 September 2018 COMPANY NAME CHANGED COFOUNDERY ENTERPRISE 02 LTD CERTIFICATE ISSUED ON 13/09/18

View Document

15/06/1815 June 2018 PREVEXT FROM 31/12/2017 TO 30/04/2018

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

11/05/1811 May 2018 CESSATION OF ANDREW JOHN DAVIDSON AS A PSC

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOVA PARTNERS LLP

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 29-31 PARLIAMENT STREET LIVERPOOL L8 5RN ENGLAND

View Document

28/02/1828 February 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

02/02/182 February 2018 22/08/17 STATEMENT OF CAPITAL GBP 21675

View Document

02/02/182 February 2018 SUB-DIVISION 22/08/17

View Document

30/01/1830 January 2018 ADOPT ARTICLES 22/08/2017

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR SAVVAS IOANNOU NEOPHYTOU

View Document

28/04/1728 April 2017 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