MORE METRICS LIMITED
Status | ACTIVE |
Company No. | 07392928 |
Category | Private Limited Company |
Incorporated | 30 Sep 2010 |
Age | 13 years, 8 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
MORE METRICS LIMITED is an active private limited company with number 07392928. It was incorporated 13 years, 8 months, 2 days ago, on 30 September 2010. The company address is C/O Pje Chartered Accountants, 2 Oakfield Road C/O Pje Chartered Accountants, 2 Oakfield Road, Bristol, BS8 2AL, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Nov 2023
Action Date: 29 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-29
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 29 Nov 2022
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Confirmation statement with updates
Date: 29 Nov 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-16
Old address: C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG
New address: C/O Pje Chartered Accountants, 2 Oakfield Road Clifton Bristol BS8 2AL
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 26 Oct 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Hugh Bradshaw
Appointment date: 2015-04-01
Documents
Appoint person director company with name date
Date: 26 Oct 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-01
Officer name: Mr Colin Peter Stewart
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Certificate change of name company
Date: 29 Sep 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed edmondshogg LIMITED\certificate issued on 29/09/15
Documents
Change person director company with change date
Date: 14 Sep 2015
Action Date: 14 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Francis Edmonds
Change date: 2015-09-14
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Address
Type: AD01
Old address: 3 Oakfield Court Oakfield Road Clifton Bristol BS8 2BD
New address: C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG
Change date: 2015-01-07
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Termination director company with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Lovell
Documents
Termination director company with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Hogg
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 11 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark David Lovell
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 15 Oct 2012
Action Date: 15 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-15
Old address: 69 Princess Victoria Street Clifton Bristol BS8 4DD United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous extended
Date: 01 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-09-30
New date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 26 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Caroline Mary Hogg
Documents
Some Companies
CHATSWORTH CONSTRUCTION LIMITED
38 KNATCHBULL WAY,ASHFORD,TN25 6PY
Number: | 03156379 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ORCHARDS,CLEVEDON,BS21 6TS
Number: | 00171213 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAMP PROOF & TIMBER PRESERVATION LIMITED
QUEENS HOUSE NEW STREET,DEVON,EX14 1BJ
Number: | 03251273 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAURICE LAY DISTRIBUTORS LIMITED
FOURTH WAY,BRISTOL,BS11 8DW
Number: | 02070141 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 BRANGBOURNE ROAD,BROMLEY,BR1 4LQ
Number: | OC376612 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
QUANTUM COMMERCIAL PROJECTS LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11501288 |
Status: | ACTIVE |
Category: | Private Limited Company |