QMETRIC GROUP TECHNOLOGY LIMITED

09316952
110 BISHOPSGATE LONDON ENGLAND EC2N 4AY

Documents

Documents
Date Category Description Pages
28 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jan 2024 accounts Annual Accounts 29 Buy now
08 Nov 2023 officers Termination of appointment of director (Allan Crawford Adamson Gribben) 1 Buy now
15 Jun 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
17 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2022 accounts Annual Accounts 25 Buy now
04 Aug 2022 officers Appointment of secretary (Mr Kevin David Chidwick) 2 Buy now
29 Jul 2022 capital Return of Allotment of shares 3 Buy now
29 Jul 2022 mortgage Registration of a charge 47 Buy now
28 Jul 2022 officers Appointment of director (Mr Kevin David Chidwick) 2 Buy now
01 Jul 2022 officers Termination of appointment of secretary (Paul Simon Gildersleeves) 1 Buy now
01 Jul 2022 officers Termination of appointment of director (Paul Simon Gildersleeves) 1 Buy now
01 Jul 2022 officers Appointment of director (Mr Allan Crawford Adamson Gribben) 2 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2022 officers Termination of appointment of director (Sanchit Suri) 1 Buy now
24 Mar 2022 officers Appointment of director (Mr Stephen Nicholas Hardy) 2 Buy now
07 Jan 2022 accounts Annual Accounts 24 Buy now
22 Nov 2021 officers Termination of appointment of director (Antony David Deacon) 1 Buy now
22 Nov 2021 officers Appointment of director (Mr Sanchit Suri) 2 Buy now
13 Apr 2021 accounts Annual Accounts 23 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Sep 2020 officers Change of particulars for director (Mr Antony David Deacon) 2 Buy now
10 Sep 2020 officers Change of particulars for director (Mr Paul Simon Gildersleeves) 2 Buy now
10 Sep 2020 officers Change of particulars for secretary (Paul Simon Gildersleeves) 1 Buy now
09 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2019 accounts Annual Accounts 22 Buy now
12 Sep 2019 officers Change of particulars for director (Antony David Deacon) 2 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Dec 2018 accounts Annual Accounts 23 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 accounts Annual Accounts 25 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2017 capital Return of Allotment of shares 3 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Aug 2016 accounts Annual Accounts 16 Buy now
13 Apr 2016 annual-return Annual Return 5 Buy now
26 Mar 2015 annual-return Annual Return 5 Buy now
26 Mar 2015 officers Appointment of director (Antony David Deacon) 2 Buy now
26 Mar 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Mar 2015 officers Appointment of secretary (Paul Simon Gildersleeves) 2 Buy now
25 Mar 2015 officers Appointment of director (Paul Simon Gildersleeves) 2 Buy now
25 Mar 2015 change-of-name Certificate Change Of Name Company 3 Buy now
25 Mar 2015 officers Termination of appointment of director (Andrew Simon Davis) 1 Buy now
25 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2014 incorporation Incorporation Company 43 Buy now