Advanced company searchLink opens in new window

COMMETRIC LIMITED

Company number 05411969

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)
22 Jun 2021 AP01 Appointment of Rajendran Kulasingam as a director on 2 June 2021
18 Jun 2021 AP01 Appointment of Anthony Arthur Burgess-Webb as a director on 2 June 2021
18 Jun 2021 AP01 Appointment of Mr Niall Robert Cook as a director on 2 June 2021
18 Jun 2021 AP01 Appointment of Alexander Petrov Belokapov as a director on 2 June 2021
29 Apr 2021 AP03 Appointment of David Little as a secretary on 27 April 2021
28 Apr 2021 TM02 Termination of appointment of Paul Nunnerley Hall as a secretary on 27 April 2021
07 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with updates
04 Mar 2021 AP01 Appointment of Mr Christofer Unger Solheim as a director on 3 March 2021
10 Feb 2021 PSC04 Change of details for Mr Christopher Unger Solheim as a person with significant control on 9 February 2021
08 Feb 2021 AD01 Registered office address changed from 7-8 Great James Street London WC1N 3DF England to 59-60 Russell Square London WC1B 4HP on 8 February 2021
09 Dec 2020 PSC04 Change of details for Mr Christopher Unger Solheim as a person with significant control on 8 December 2020
24 Jul 2020 AA Accounts for a small company made up to 31 December 2019
15 May 2020 SH01 Statement of capital following an allotment of shares on 15 May 2020
  • GBP 19,033.62
20 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
17 Mar 2020 SH01 Statement of capital following an allotment of shares on 17 March 2020
  • GBP 19,032.62
30 Dec 2019 PSC07 Cessation of Sigmai Limited as a person with significant control on 30 December 2019
30 Dec 2019 PSC01 Notification of Christopher Unger Solheim as a person with significant control on 30 December 2019
28 Nov 2019 SH01 Statement of capital following an allotment of shares on 25 November 2019
  • GBP 17,305.45
29 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2019 AP01 Appointment of Mrs Sally Patricia Anne Costerton as a director on 8 August 2019
11 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
23 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
22 Apr 2019 PSC02 Notification of Sigmai Limited as a person with significant control on 12 April 2019
22 Apr 2019 PSC07 Cessation of Thomas Christopher Dunkerley Shaw as a person with significant control on 12 April 2019
29 Mar 2019 TM01 Termination of appointment of Thomas Christopher Dunkerley Shaw as a director on 28 March 2019