Advanced company searchLink opens in new window

QMETRIC GROUP HOLDINGS LIMITED

Company number 06594543

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)
06 Sep 2024 SH01 Statement of capital following an allotment of shares on 19 July 2024
  • GBP 1,150,223.4435
08 Jul 2024 MA Memorandum and Articles of Association
08 Jul 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2024 CC04 Statement of company's objects
01 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 22 May 2024
25 Jun 2024 RP04CS01 Second filing of Confirmation Statement dated 22 May 2024
05 Jun 2024 CS01 22/05/24 Statement of Capital gbp 1150223
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 25/06/2024 and 01/07/2024.
16 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 November 2023
  • GBP 1,057,349.500
16 May 2024 AP01 Appointment of Mr James Barrington Quin as a director on 1 May 2024
10 May 2024 SH01 Statement of capital following an allotment of shares on 28 November 2023
  • GBP 1,057,349.5
  • ANNOTATION Clarification a second filed SH01 was registered on 16/05/2024
07 Apr 2024 SH08 Change of share class name or designation
02 Apr 2024 SH08 Change of share class name or designation
02 Apr 2024 SH08 Change of share class name or designation
13 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
18 Dec 2023 AP01 Appointment of Mr Andrew Paul Rear as a director on 28 November 2023
27 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of director 15/11/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2023 MA Memorandum and Articles of Association
17 Nov 2023 AP01 Appointment of Mr Michael Alexander Nunes Ross as a director on 15 November 2023
09 Nov 2023 CH01 Director's details changed for Mr Nawfal Belhachmi on 2 November 2023
09 Nov 2023 CH01 Director's details changed for Mr Nawfal Belhachmi on 2 November 2023
09 Nov 2023 PSC05 Change of details for Platinum Ivy B 2018 Rsc Ltd as a person with significant control on 2 November 2023
09 Nov 2023 AP01 Appointment of Mr Nawfal Belhachmi as a director on 2 November 2023
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 5TH December 2023 under section 1088 of the Companies Act 2006
09 Nov 2023 PSC02 Notification of Platinum Ivy B 2018 Rsc Ltd as a person with significant control on 2 November 2023
08 Nov 2023 PSC07 Cessation of Philip William Henry James as a person with significant control on 2 November 2023
08 Nov 2023 TM01 Termination of appointment of Alastair Neil Murray as a director on 2 November 2023