QMETRIC GROUP TECHNOLOGY LIMITED

Company Documents

DateDescription
08/07/258 July 2025 NewAudit exemption subsidiary accounts made up to 2025-03-31

View Document

08/07/258 July 2025 New

View Document

08/07/258 July 2025 New

View Document

08/07/258 July 2025 New

View Document

25/03/2525 March 2025 Satisfaction of charge 093169520001 in full

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

22/10/2422 October 2024 Full accounts made up to 2024-03-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

13/01/2413 January 2024 Full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Termination of appointment of Allan Crawford Adamson Gribben as a director on 2023-11-02

View Document

15/06/2315 June 2023 Second filing of Confirmation Statement dated 2023-03-17

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

16/12/2216 December 2022 Full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

07/01/227 January 2022 Full accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Appointment of Mr Sanchit Suri as a director on 2021-11-20

View Document

22/11/2122 November 2021 Termination of appointment of Antony David Deacon as a director on 2021-11-19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

23/10/1923 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY DAVID DEACON / 01/08/2019

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

24/12/1824 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

30/11/1730 November 2017 15/12/16 STATEMENT OF CAPITAL GBP 5000001

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

25/08/1625 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/04/1613 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

26/03/1526 March 2015 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

26/03/1526 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED ANTONY DAVID DEACON

View Document

26/03/1526 March 2015 SECRETARY APPOINTED PAUL SIMON GILDERSLEEVES

View Document

25/03/1525 March 2015 COMPANY NAME CHANGED GOLDREST LIMITED CERTIFICATE ISSUED ON 25/03/15

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED PAUL SIMON GILDERSLEEVES

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

18/11/1418 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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