- Company Overview for METRICHOR LIMITED (08534345)
- Filing history for METRICHOR LIMITED (08534345)
- People for METRICHOR LIMITED (08534345)
- More for METRICHOR LIMITED (08534345)
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
|
|
20 Jan 2017 | SH02 | Sub-division of shares on 24 August 2016 | |
20 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
10 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
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
|