METRICDATA LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
| 23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
| 23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
| 10/09/2510 September 2025 New | Application to strike the company off the register |
| 08/09/258 September 2025 New | Micro company accounts made up to 2025-07-08 |
| 21/07/2521 July 2025 | Previous accounting period shortened from 2026-01-31 to 2025-07-08 |
| 08/07/258 July 2025 | Annual accounts for year ending 08 Jul 2025 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 27/01/2527 January 2025 | Confirmation statement made on 2025-01-26 with no updates |
| 03/06/243 June 2024 | Micro company accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 30/01/2430 January 2024 | Confirmation statement made on 2024-01-26 with updates |
| 19/10/2319 October 2023 | Micro company accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 27/01/2327 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
| 02/02/222 February 2022 | Confirmation statement made on 2022-01-26 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
| 12/04/1912 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
| 15/08/1815 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 15/10/1715 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
| 02/10/162 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 19/02/1619 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 26/01/1526 January 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
| 30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 27/01/1427 January 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
| 22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 01/02/131 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
| 01/02/131 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SLOWTHER / 01/02/2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 10/04/1210 April 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 26/01/1226 January 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
| 08/03/118 March 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 22/02/1122 February 2011 | REGISTERED OFFICE CHANGED ON 22/02/2011 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DY UNITED KINGDOM |
| 28/01/1128 January 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
| 21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SLOWTHER / 26/01/2010 |
| 26/01/1026 January 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
| 26/01/0926 January 2009 | 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