Advanced company searchLink opens in new window

METRIC LONDON LIMITED

Company number 08478723

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)
10 Jun 2024 AD01 Registered office address changed from 77-79 Stoneleigh Broadway Stoneleigh Surrey KT17 2HP to Suite 1B1 Argyle House Joel Street Northwood Hills London HA6 1NW on 10 June 2024
04 May 2024 AA Total exemption full accounts made up to 30 April 2024
05 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
19 Jun 2023 AA Total exemption full accounts made up to 30 April 2023
10 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
06 May 2022 AA Total exemption full accounts made up to 30 April 2022
08 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
17 Jun 2021 AA Total exemption full accounts made up to 30 April 2021
10 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
10 May 2020 AA Total exemption full accounts made up to 30 April 2020
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
19 Jul 2019 AA Total exemption full accounts made up to 30 April 2019
15 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
15 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
23 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
05 Jun 2017 AA Total exemption full accounts made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
31 May 2016 AA Total exemption small company accounts made up to 30 April 2016
15 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
12 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015
11 May 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
11 Nov 2014 CERTNM Company name changed richard vickers graphic design LTD\certificate issued on 11/11/14
  • CONNOT ‐ Change of name notice
31 Oct 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-21
17 Oct 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-09
17 Oct 2014 CONNOT Change of name notice