- Company Overview for METAMETRICS LIMITED (05453613)
- Filing history for METAMETRICS LIMITED (05453613)
- People for METAMETRICS LIMITED (05453613)
- More for METAMETRICS LIMITED (05453613)
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) |
---|---|---|---|
12 Feb 2025 | AD01 | Registered office address changed from 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR to 2a High Street Thames Ditton Surrey KT7 0RY on 12 February 2025 | |
12 Feb 2025 | PSC04 | Change of details for Mr Philip Stephen Gaudoin as a person with significant control on 12 February 2025 | |
12 Feb 2025 | PSC04 | Change of details for Mr Samuel Albert Watts as a person with significant control on 12 February 2025 | |
12 Feb 2025 | CH01 | Director's details changed for Mr Philip Stephen Gaudoin on 12 February 2025 | |
12 Feb 2025 | CH01 | Director's details changed for Mr Samuel Albert Watts on 12 February 2025 | |
07 Feb 2025 | SH03 |
Purchase of own shares.
|
|
14 Jan 2025 | PSC07 | Cessation of Thomas Anthony Lloyd as a person with significant control on 13 January 2025 | |
14 Jan 2025 | TM01 | Termination of appointment of Thomas Anthony Lloyd as a director on 13 January 2025 | |
14 Jan 2025 | AP01 | Appointment of Mr Philip Stephen Gaudoin as a director on 10 January 2025 | |
10 Jan 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
18 Sep 2024 | SH06 |
Cancellation of shares. Statement of capital on 17 July 2024
|
|
11 Sep 2024 | CS01 | Confirmation statement made on 6 August 2024 with updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with updates | |
25 Aug 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with updates | |
16 Aug 2022 | PSC04 | Change of details for Mr Philip Stephen Gaudoin as a person with significant control on 26 January 2022 | |
14 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with updates | |
05 Mar 2021 | PSC04 | Change of details for Mr Thomas Anthony Lloyd as a person with significant control on 25 February 2021 | |
05 Mar 2021 | CH01 | Director's details changed for Mr Thomas Anthony Lloyd on 25 February 2021 | |
17 Aug 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
31 Jan 2020 | PSC04 | Change of details for Mr Samuel Albert Watts as a person with significant control on 14 September 2019 | |
31 Jan 2020 | PSC04 | Change of details for Mr Philip Stephen Gaudoin as a person with significant control on 14 September 2019 |