Advanced company searchLink opens in new window

METRIXS GLOBAL LTD

Company number 13044423

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)
26 Nov 2021 SH01 Statement of capital following an allotment of shares on 25 November 2021
  • GBP 95.327
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with updates
24 Nov 2021 AP01 Appointment of Marcelo Barreneche as a director on 23 November 2021
11 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Oct 2021 PSC04 Change of details for Mr Thomas George Carew Colvin as a person with significant control on 26 October 2021
13 Oct 2021 SH01 Statement of capital following an allotment of shares on 28 September 2021
  • GBP 94.643
13 Oct 2021 SH01 Statement of capital following an allotment of shares on 15 July 2021
  • GBP 94.301
13 Oct 2021 SH01 Statement of capital following an allotment of shares on 28 June 2021
  • GBP 92.934
21 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 June 2021
  • GBP 88.834
21 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 January 2021
  • GBP 82
19 Jul 2021 AD01 Registered office address changed from 15 Westmoreland Terrace London SW1V 4AG England to 1-2 Charterhouse Mews London EC1M 6BB on 19 July 2021
12 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Jul 2021 SH01 Statement of capital following an allotment of shares on 25 June 2021
  • GBP 88.834
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/2021.
18 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 02/06/2021
11 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Feb 2021 MA Memorandum and Articles of Association
22 Jan 2021 SH01 Statement of capital following an allotment of shares on 21 January 2021
  • GBP 82
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/2021.
21 Jan 2021 SH01 Statement of capital following an allotment of shares on 18 January 2021
  • GBP 72
21 Jan 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
26 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted