METRICS DESIGN LTD
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Confirmation statement made on 2025-06-11 with no updates |
02/06/252 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/06/2413 June 2024 | Notification of Jonathan Colin De Wind as a person with significant control on 2024-06-05 |
13/06/2413 June 2024 | Confirmation statement made on 2024-05-31 with updates |
15/05/2415 May 2024 | Statement of capital following an allotment of shares on 2024-05-07 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-31 with no updates |
06/02/236 February 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
14/02/2214 February 2022 | Statement of capital following an allotment of shares on 2022-02-12 |
10/02/2210 February 2022 | Micro company accounts made up to 2021-06-30 |
23/07/2123 July 2021 | Confirmation statement made on 2021-05-31 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/05/2111 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
13/01/2113 January 2021 | REGISTERED OFFICE CHANGED ON 13/01/2021 FROM COXON HOUSE NEWTOWN ROAD HENLEY-ON-THAMES RG9 1HG ENGLAND |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES |
08/06/208 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR VAITHIANATHAN SRINIVASEN / 01/09/2019 |
04/03/204 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
16/08/1916 August 2019 | REGISTERED OFFICE CHANGED ON 16/08/2019 FROM 117 ST. ANDREWS ROAD HENLEY-ON-THAMES RG9 1PN ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
13/11/1813 November 2018 | 06/08/18 STATEMENT OF CAPITAL GBP 3 |
02/10/182 October 2018 | 06/08/18 STATEMENT OF CAPITAL GBP 1 |
23/08/1823 August 2018 | 06/08/18 STATEMENT OF CAPITAL GBP 1 |
13/08/1813 August 2018 | DIRECTOR APPOINTED MR VAITHIANATHAN SRINIVASEN |
08/08/188 August 2018 | DIRECTOR APPOINTED MR JONATHAN COLIN DE WIND |
04/06/184 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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