Advanced company searchLink opens in new window

NATURALMOTION LIMITED

Company number 04304578

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)
25 Aug 2009 287 Registered office changed on 25/08/2009 from eagle house walton well road oxford oxfordshire OX2 6EE
09 Jun 2009 287 Registered office changed on 09/06/2009 from innovation house mill street oxford oxfordshire OX2 0JX
05 Jan 2009 88(2) Ad 09/12/08\gbp si 50000@0.00001=0.5\gbp ic 306.18555/306.68555\
05 Jan 2009 88(2) Ad 08/12/08\gbp si 3700000@0.00001=37\gbp ic 269.18555/306.18555\
05 Jan 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Section 175 quoted 01/12/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2009 123 Gbp nc 1100/1137.5\01/12/08
21 Nov 2008 363a Return made up to 15/10/08; full list of members
05 Nov 2008 88(2) Ad 15/10/07-10/09/08\gbp si 897917@0.00001=8.97917\gbp ic 251/259.97917\
14 Oct 2008 288a Secretary appointed adam harvey whittaker
14 Oct 2008 288b Appointment terminated secretary rhian mulcrone
01 Oct 2008 287 Registered office changed on 01/10/2008 from beaver house 23 - 38 hythe bridge street oxford oxfordshire OX1 2ET
29 Aug 2008 AA Accounts for a small company made up to 31 October 2007
14 May 2008 395 Particulars of a mortgage or charge / charge no: 3
12 Dec 2007 363a Return made up to 15/10/07; full list of members
22 Nov 2007 88(2)R Ad 15/03/07--------- £ si 80000@.000001 £ ic 247/247
05 Sep 2007 AA Full accounts made up to 31 October 2006
08 Jan 2007 AA Full accounts made up to 31 October 2005
18 Dec 2006 88(2)R Ad 24/10/06--------- £ si 90000@.00001 £ ic 247/247
27 Nov 2006 88(2)R Ad 20/04/06--------- £ si 70000@.00001
27 Nov 2006 363a Return made up to 15/10/06; full list of members
02 Nov 2006 353 Location of register of members
17 Oct 2006 288b Director resigned
13 Oct 2006 MEM/ARTS Memorandum and Articles of Association
05 Sep 2006 288c Director's particulars changed
05 Sep 2006 288c Secretary's particulars changed