Advanced company searchLink opens in new window

METAMETRICS LIMITED

Company number 05453613

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)
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.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
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
  • GBP 184
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