Advanced company searchLink opens in new window

COMMETRIC LIMITED

Company number 05411969

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2025 SH01 Statement of capital following an allotment of shares on 27 January 2025
  • GBP 23,498.87
01 Feb 2025 TM01 Termination of appointment of Anthony Arthur Burgess-Webb as a director on 31 January 2025
01 Feb 2025 TM01 Termination of appointment of Matthew Quentin Froggatt as a director on 31 January 2025
07 Jan 2025 TM01 Termination of appointment of Niall Robert Cook as a director on 7 January 2025
03 Dec 2024 CS01 Confirmation statement made on 24 November 2024 with updates
27 Nov 2024 CH01 Director's details changed for Rajendran Kulasingam on 24 November 2024
27 Sep 2024 AA Accounts for a small company made up to 31 December 2023
13 Sep 2024 SH06 Cancellation of shares. Statement of capital on 15 August 2024
  • GBP 23,493.87
11 Sep 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
06 Aug 2024 SH01 Statement of capital following an allotment of shares on 26 July 2024
  • GBP 23,806.37
30 Jul 2024 PSC02 Notification of Sigmai Limited as a person with significant control on 29 July 2024
24 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with updates
15 Nov 2023 SH06 Cancellation of shares. Statement of capital on 16 October 2023
  • GBP 18,939.87
13 Nov 2023 AD01 Registered office address changed from 17 Mount Pleasant Road Hastings East Sussex TN34 3SB England to 59-60 Russell Square London WC1B 4HP on 13 November 2023
13 Nov 2023 AD01 Registered office address changed from 59-60 Russell Square London WC1B 4HP England to 17 Mount Pleasant Road Hastings East Sussex TN34 3SB on 13 November 2023
08 Nov 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
19 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with updates
01 Sep 2023 AA Accounts for a small company made up to 31 December 2022
16 Aug 2023 PSC04 Change of details for Mr Christofer Unger Solheim as a person with significant control on 16 August 2023
16 Aug 2023 CH01 Director's details changed for Mr Christofer Unger Solheim on 16 August 2023
15 Aug 2023 CH01 Director's details changed for Mihail Minkovski on 14 August 2023
16 Jun 2023 TM01 Termination of appointment of Ulf Magnus Hakansson as a director on 5 June 2023
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
25 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Jan 2023 MA Memorandum and Articles of Association