METAMETRICS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with updates

View Document

12/02/2512 February 2025 Change of details for Mr Philip Stephen Gaudoin as a person with significant control on 2025-02-12

View Document

12/02/2512 February 2025 Director's details changed for Mr Samuel Albert Watts on 2025-02-12

View Document

12/02/2512 February 2025 Change of details for Mr Samuel Albert Watts as a person with significant control on 2025-02-12

View Document

12/02/2512 February 2025 Director's details changed for Mr Philip Stephen Gaudoin on 2025-02-12

View Document

12/02/2512 February 2025 Registered office address changed from 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR to 2a High Street Thames Ditton Surrey KT7 0RY on 2025-02-12

View Document

07/02/257 February 2025 Purchase of own shares.

View Document

14/01/2514 January 2025 Termination of appointment of Thomas Anthony Lloyd as a director on 2025-01-13

View Document

14/01/2514 January 2025 Appointment of Mr Philip Stephen Gaudoin as a director on 2025-01-10

View Document

14/01/2514 January 2025 Cessation of Thomas Anthony Lloyd as a person with significant control on 2025-01-13

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/08/2017 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP STEPHEN GAUDOIN / 14/09/2019

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MR SAMUEL ALBERT WATTS / 14/09/2019

View Document

30/01/2030 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP STEPHEN GAUDOIN

View Document

30/01/2030 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL ALBERT WATTS

View Document

05/12/195 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

19/10/1719 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/05/1725 May 2017 DIRECTOR APPOINTED MR SAMUEL ALBERT WATTS

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROGERS

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/06/162 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/12/1424 December 2014 APPOINTMENT TERMINATED, DIRECTOR JANET SNEDDEN

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM WATERMEAD SOMERFORD KEYNES CIRENCESTER GLOUCESTERSHIRE GL7 6DT UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/05/1216 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MRS JANET MARY SNEDDEN

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, SECRETARY JENNIFER LLOYD

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MR ANDREW ROGERS

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/05/1126 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/11/102 November 2010 PREVEXT FROM 31/05/2010 TO 30/06/2010

View Document

16/05/1016 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

16/05/1016 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANTHONY LLOYD / 01/12/2009

View Document

16/05/1016 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER LOUISE LLOYD / 01/12/2009

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM 21 BINGHAM CLOSE THE AVENUE CIRENCESTER GLOUCESTERSHIRE GL7 1HJ

View Document

25/05/0925 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 41 STRATTON HEIGHTS CIRENCESTER GLOUCESTERSHIRE GL7 2RH

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 SECRETARY RESIGNED

View Document

16/05/0516 May 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