METRICS DESIGN LTD

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

26/02/2526 February 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

13/06/2413 June 2024 Notification of Jonathan Colin De Wind as a person with significant control on 2024-06-05

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

15/05/2415 May 2024 Statement of capital following an allotment of shares on 2024-05-07

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

06/02/236 February 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

14/02/2214 February 2022 Statement of capital following an allotment of shares on 2022-02-12

View Document

10/02/2210 February 2022 Micro company accounts made up to 2021-06-30

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

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

View Accounts

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

13/01/2113 January 2021 REGISTERED OFFICE CHANGED ON 13/01/2021 FROM COXON HOUSE NEWTOWN ROAD HENLEY-ON-THAMES RG9 1HG ENGLAND

View Document

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

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VAITHIANATHAN SRINIVASEN / 01/09/2019

View Document

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM 117 ST. ANDREWS ROAD HENLEY-ON-THAMES RG9 1PN ENGLAND

View Document

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

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

13/11/1813 November 2018 06/08/18 STATEMENT OF CAPITAL GBP 3

View Document

02/10/182 October 2018 06/08/18 STATEMENT OF CAPITAL GBP 1

View Document

23/08/1823 August 2018 06/08/18 STATEMENT OF CAPITAL GBP 1

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR VAITHIANATHAN SRINIVASEN

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR JONATHAN COLIN DE WIND

View Document

04/06/184 June 2018 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