-
METRIXLAB UK LIMITED - 120 Aldersgate Street, London, EC1A 4JQ, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05653542
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 120 Aldersgate Street
- London
- EC1A 4JQ
- England 120 Aldersgate Street, London, EC1A 4JQ, England UK
Management
- Geschäftsführung
- MUKHERJEE, Tonmoy
- PETIT, Frederic Charles
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 14.12.2005
- Alter der Firma 2005-12-14 18 Jahre
- SIC/NACE
- 72200
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- BROOMCO (3989) LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-03-31
- Letzte Einreichung: 2022-06-30
- Jahresmeldung
- Fälligkeit: 2023-12-28
- Letzte Einreichung: 2022-12-14
-
METRIXLAB UK LIMITED Firmenbeschreibung
- METRIXLAB UK LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05653542. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 14.12.2005 registriert. METRIXLAB UK LIMITED hat Ihre Tätigkeit zuvor unter dem Namen BROOMCO (3989) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "72200" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/12/2011 hinterlegt.Die Firma kann schriftlich über 120 Aldersgate Street erreicht werden.
Jetzt sichern METRIXLAB UK LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Metrixlab Uk Limited - 120 Aldersgate Street, London, EC1A 4JQ, England, Grossbritannien
- 2005-12-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu METRIXLAB UK LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-02-28) - AD01
-
appoint-person-director-company-with-name-date (2023-06-30) - AP01
-
termination-director-company-with-name-termination-date (2023-06-30) - TM01
-
accounts-with-accounts-type-full (2023-02-17) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-05-05) - AA
-
confirmation-statement-with-no-updates (2022-12-20) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-01-04) - CS01
-
accounts-with-accounts-type-small (2021-08-04) - AA
-
confirmation-statement-with-no-updates (2021-12-16) - CS01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-10-01) - TM01
-
accounts-with-accounts-type-small (2020-07-30) - AA
-
confirmation-statement-with-no-updates (2020-01-14) - CS01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-01-17) - AP01
-
appoint-person-director-company-with-name-date (2019-07-12) - AP01
-
accounts-with-accounts-type-small (2019-05-03) - AA
-
termination-director-company-with-name-termination-date (2019-01-17) - TM01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-02-12) - CS01
-
gazette-notice-compulsory (2018-06-05) - GAZ1
-
accounts-with-accounts-type-small (2018-06-07) - AA
-
confirmation-statement-with-no-updates (2018-12-18) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-18) - AD01
-
gazette-filings-brought-up-to-date (2018-06-09) - DISS40
keyboard_arrow_right 2017
-
mortgage-charge-whole-release-with-charge-number (2017-03-02) - MR05
-
accounts-with-accounts-type-full (2017-03-17) - AA
-
mortgage-satisfy-charge-full (2017-04-03) - MR04
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-10) - MR01
-
mortgage-satisfy-charge-full (2016-04-01) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-11) - MR01
-
accounts-with-accounts-type-full (2016-05-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-04) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-10) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-13) - AD01
-
confirmation-statement-with-updates (2016-12-19) - CS01
keyboard_arrow_right 2015
-
resolution (2015-01-03) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2015-09-01) - TM01
-
memorandum-articles (2015-01-03) - MA
-
change-account-reference-date-company-current-extended (2015-06-22) - AA01
-
change-account-reference-date-company-current-shortened (2015-06-10) - AA01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-18) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-16) - AR01
-
accounts-with-accounts-type-full (2014-10-17) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-17) - AR01
-
accounts-with-accounts-type-small (2013-12-10) - AA
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-01-23) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-23) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-08-31) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-10-11) - AA
-
change-person-director-company-with-change-date (2012-12-21) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-21) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-20) - AA
-
change-registered-office-address-company-with-date-old-address (2011-08-01) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-18) - AR01
-
change-person-director-company-with-change-date (2011-01-17) - CH01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-16) - AR01
-
accounts-with-accounts-type-total-exemption-full (2010-09-27) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-09-05) - AA
-
legacy (2009-02-12) - 363a
-
legacy (2009-01-21) - 288b
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-11-13) - AA
-
legacy (2008-05-13) - 287
-
legacy (2008-05-12) - 363a
-
legacy (2008-04-24) - 288a
-
legacy (2008-04-22) - 287
keyboard_arrow_right 2007
-
legacy (2007-03-21) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-06-18) - AA
keyboard_arrow_right 2006
-
legacy (2006-08-14) - 287
-
legacy (2006-07-31) - 287
-
legacy (2006-07-31) - 288b
-
memorandum-articles (2006-04-10) - MEM/ARTS
-
legacy (2006-04-10) - 288a
-
certificate-change-of-name-company (2006-03-07) - CERTNM
keyboard_arrow_right 2005
-
incorporation-company (2005-12-14) - NEWINC