MORE METRICS LIMITED

C/O Pje Chartered Accountants, 2 Oakfield Road C/O Pje Chartered Accountants, 2 Oakfield Road, Bristol, BS8 2AL, England
StatusACTIVE
Company No.07392928
CategoryPrivate Limited Company
Incorporated30 Sep 2010
Age13 years, 8 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Lovell

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Hogg

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark David Lovell

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Mary Hogg

Documents

View document PDF

Incorporation company

Date: 30 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHATSWORTH CONSTRUCTION LIMITED

38 KNATCHBULL WAY,ASHFORD,TN25 6PY

Number:03156379
Status:ACTIVE
Category:Private Limited Company

CLEEVE INVESTMENTS LIMITED

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

MCCARTHY OWEN LLP

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source