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)
03 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
27 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000,000
05 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
18 Dec 2015 MA Memorandum and Articles of Association
18 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000,000
02 Apr 2015 CERTNM Company name changed pguk hab LIMITED\certificate issued on 02/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
06 Nov 2014 TM01 Termination of appointment of Andrew Mark Blowers as a director on 20 October 2014
22 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
20 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000,000
15 Apr 2014 AP01 Appointment of Mr Paul Simon Gildersleeves as a director
05 Mar 2014 CH01 Director's details changed for Antony David Deacon on 3 February 2014
19 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
27 Aug 2013 AP01 Appointment of Lord Carter of Coles Patrick Robert Carter as a director
23 Aug 2013 TM01 Termination of appointment of Alastair Murray as a director
23 Aug 2013 AP01 Appointment of Andrew Blowers as a director
05 Aug 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
02 Jan 2013 AA Group of companies' accounts made up to 31 March 2012
12 Jun 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
22 May 2012 CH01 Director's details changed for Mr Alastair Neil Murray on 1 January 2012
09 Nov 2011 AA Group of companies' accounts made up to 31 March 2011
15 Jun 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
15 Jun 2011 AD01 Registered office address changed from 3 More London Riverside London SE1 2AQ on 15 June 2011
02 May 2011 TM01 Termination of appointment of Timothy Smyth as a director
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010