METAMETRICS LIMITED
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Confirmation statement made on 2025-08-06 with updates |
12/02/2512 February 2025 | Change of details for Mr Philip Stephen Gaudoin as a person with significant control on 2025-02-12 |
12/02/2512 February 2025 | Director's details changed for Mr Samuel Albert Watts on 2025-02-12 |
12/02/2512 February 2025 | Change of details for Mr Samuel Albert Watts as a person with significant control on 2025-02-12 |
12/02/2512 February 2025 | Director's details changed for Mr Philip Stephen Gaudoin on 2025-02-12 |
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 |
07/02/257 February 2025 | Purchase of own shares. |
14/01/2514 January 2025 | Termination of appointment of Thomas Anthony Lloyd as a director on 2025-01-13 |
14/01/2514 January 2025 | Appointment of Mr Philip Stephen Gaudoin as a director on 2025-01-10 |
14/01/2514 January 2025 | Cessation of Thomas Anthony Lloyd as a person with significant control on 2025-01-13 |
10/01/2510 January 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2023-06-30 |
07/08/237 August 2023 | Confirmation statement made on 2023-08-06 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/08/2017 August 2020 | 30/06/20 TOTAL EXEMPTION FULL |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/01/2031 January 2020 | PSC'S CHANGE OF PARTICULARS / MR PHILIP STEPHEN GAUDOIN / 14/09/2019 |
31/01/2031 January 2020 | PSC'S CHANGE OF PARTICULARS / MR SAMUEL ALBERT WATTS / 14/09/2019 |
30/01/2030 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP STEPHEN GAUDOIN |
30/01/2030 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL ALBERT WATTS |
05/12/195 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/08/1830 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
19/10/1719 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
25/05/1725 May 2017 | DIRECTOR APPOINTED MR SAMUEL ALBERT WATTS |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
03/01/173 January 2017 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ROGERS |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
02/06/162 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
01/07/151 July 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
24/12/1424 December 2014 | APPOINTMENT TERMINATED, DIRECTOR JANET SNEDDEN |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/06/1418 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/12/1310 December 2013 | REGISTERED OFFICE CHANGED ON 10/12/2013 FROM WATERMEAD SOMERFORD KEYNES CIRENCESTER GLOUCESTERSHIRE GL7 6DT UNITED KINGDOM |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
23/05/1323 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
16/05/1216 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
05/09/115 September 2011 | DIRECTOR APPOINTED MRS JANET MARY SNEDDEN |
05/09/115 September 2011 | APPOINTMENT TERMINATED, SECRETARY JENNIFER LLOYD |
05/09/115 September 2011 | DIRECTOR APPOINTED MR ANDREW ROGERS |
17/08/1117 August 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
26/05/1126 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
02/11/102 November 2010 | PREVEXT FROM 31/05/2010 TO 30/06/2010 |
16/05/1016 May 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
16/05/1016 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANTHONY LLOYD / 01/12/2009 |
16/05/1016 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER LOUISE LLOYD / 01/12/2009 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
16/07/0916 July 2009 | REGISTERED OFFICE CHANGED ON 16/07/2009 FROM 21 BINGHAM CLOSE THE AVENUE CIRENCESTER GLOUCESTERSHIRE GL7 1HJ |
25/05/0925 May 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
22/05/0822 May 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
22/05/0722 May 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
10/07/0610 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
24/05/0624 May 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
22/05/0622 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
22/05/0622 May 2006 | SECRETARY'S PARTICULARS CHANGED |
20/04/0620 April 2006 | REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 41 STRATTON HEIGHTS CIRENCESTER GLOUCESTERSHIRE GL7 2RH |
18/05/0518 May 2005 | NEW DIRECTOR APPOINTED |
17/05/0517 May 2005 | NEW SECRETARY APPOINTED |
17/05/0517 May 2005 | DIRECTOR RESIGNED |
17/05/0517 May 2005 | SECRETARY RESIGNED |
16/05/0516 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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