ECONOMETRIA LIMITED

Company Documents

DateDescription
20/11/1820 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/11/189 November 2018 APPLICATION FOR STRIKING-OFF

View Document

06/04/186 April 2018 PREVSHO FROM 31/07/2018 TO 06/04/2018

View Document

06/04/186 April 2018 Annual accounts for year ending 06 Apr 2018

View Accounts

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/03/1713 March 2017 10/03/17 STATEMENT OF CAPITAL GBP 3

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 24/11/16 STATEMENT OF CAPITAL GBP 2

View Document

23/11/1623 November 2016 CURREXT FROM 31/01/2017 TO 31/07/2017

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE KAPETANIOS / 14/10/2016

View Document

07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

07/10/167 October 2016 DIRECTOR APPOINTED DR CHRISTINA MOUTSOU

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM
20 DENE GARDENS
STANMORE
MIDDLESEX
HA7 4TA
ENGLAND

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

26/09/1526 September 2015 REGISTERED OFFICE CHANGED ON 26/09/2015 FROM
C/O V A SILVERSTONE & CO
22 DENE COURT
DENE GARDENS
STANMORE
MIDDLESEX
HA7 4TA

View Document

03/02/153 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/02/1423 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

06/02/146 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM
C/O V A SILVERSTONE & CO.
22 DENE GARDENS
22 DENE GARDENS
STANMORE
MIDDLESEX
HA7 4TA
ENGLAND

View Document

11/01/1311 January 2013 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