Advanced company searchLink opens in new window

METRICHOR LIMITED

Company number 08534345

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 Nov 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
17 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
22 Dec 2017 AD01 Registered office address changed from Edmund Cartwright House 4 Robert Robinson Avenue, Oxford Sc Oxford OX4 4GA to Gosling Building Edmund Halley Road Oxford Science Park Oxford Oxfordshire OX4 4DQ on 22 December 2017
04 Oct 2017 AA Unaudited abridged accounts made up to 31 December 2016
22 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
22 Jan 2017 SH01 Statement of capital following an allotment of shares on 24 August 2016
  • GBP 25,000
20 Jan 2017 SH02 Sub-division of shares on 24 August 2016
20 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Dec 2016 AP01 Appointment of Mr Richard Alan Compton as a director on 24 August 2016
27 Dec 2016 AP01 Appointment of Clive Gavin Brown as a director on 24 August 2016
06 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
18 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
15 Oct 2015 CH01 Director's details changed for Mr James Angus Mcdonald on 7 October 2015
20 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
08 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Jan 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 December 2014
08 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
28 Jul 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
10 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jun 2013 AP01 Appointment of Mr James Angus Mcdonald as a director
03 Jun 2013 TM01 Termination of appointment of Patrick Baddeley as a director
03 Jun 2013 AP01 Appointment of Dr Gurdial Singh Sanghera as a director
17 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted