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)
22 Dec 2023 AA Total exemption full accounts made up to 30 November 2023
27 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with updates
20 Nov 2023 AA01 Current accounting period shortened from 31 December 2023 to 30 November 2023
03 Apr 2023 AD01 Registered office address changed from Charterhouse Mews Charterhouse Mews London EC1M 6BB England to 1-2 Charterhouse Mews London EC1M 6BB on 3 April 2023
03 Apr 2023 AD01 Registered office address changed from 1-2 Charterhouse Mews Charterhouse Mews London EC1M 6BB England to Charterhouse Mews Charterhouse Mews London EC1M 6BB on 3 April 2023
03 Apr 2023 AD01 Registered office address changed from 1-2 Charterhouse Mews, London 1-2 Charterhouse Mews London EC1M 6BB England to 1-2 Charterhouse Mews Charterhouse Mews London EC1M 6BB on 3 April 2023
03 Apr 2023 AD01 Registered office address changed from 3rd Floor Office 207 Regent Street London W1B 3HH England to 1-2 Charterhouse Mews, London 1-2 Charterhouse Mews London EC1M 6BB on 3 April 2023
20 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
25 Feb 2023 PSC04 Change of details for Marcelo Nicolas Barreneche Pascale as a person with significant control on 25 February 2023
22 Feb 2023 SH01 Statement of capital following an allotment of shares on 22 February 2023
  • GBP 110.371
30 Jan 2023 SH01 Statement of capital following an allotment of shares on 30 January 2023
  • GBP 108.093
30 Jan 2023 PSC04 Change of details for Mr Marcelo Nicolas Barreneche Pascale as a person with significant control on 30 January 2023
03 Jan 2023 SH01 Statement of capital following an allotment of shares on 30 December 2022
  • GBP 107.524
30 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with updates
27 Sep 2022 AD01 Registered office address changed from 1-2 Charterhouse Mews London EC1M 6BB England to 3rd Floor Office 207 Regent Street London W1B 3HH on 27 September 2022
27 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 July 2022
  • GBP 101.260
14 Jun 2022 SH01 Statement of capital following an allotment of shares on 13 June 2022
  • GBP 104.563
10 May 2022 SH01 Statement of capital following an allotment of shares on 9 May 2022
  • GBP 102.285
07 May 2022 SH01 Statement of capital following an allotment of shares on 6 May 2022
  • GBP 102.057
16 Apr 2022 SH01 Statement of capital following an allotment of shares on 15 April 2022
  • GBP 101.26
  • ANNOTATION Clarification a second filed SH01 was registered on 27/07/2022
13 Apr 2022 SH01 Statement of capital following an allotment of shares on 12 April 2022
  • GBP 100.691
12 Apr 2022 PSC04 Change of details for Thomas George Carew Colvin as a person with significant control on 11 April 2022
11 Apr 2022 PSC01 Notification of Marcelo Nicolas Barreneche Pascale as a person with significant control on 11 April 2022
02 Feb 2022 SH01 Statement of capital following an allotment of shares on 2 February 2022
  • GBP 96.933
14 Jan 2022 AA Total exemption full accounts made up to 31 December 2021