- Company Overview for MOTION METRICS LIMITED (08703341)
- Filing history for MOTION METRICS LIMITED (08703341)
- People for MOTION METRICS LIMITED (08703341)
- Charges for MOTION METRICS LIMITED (08703341)
- More for MOTION METRICS LIMITED (08703341)
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) |
---|---|---|---|
24 May 2022 | SH01 |
Statement of capital following an allotment of shares on 23 May 2022
|
|
01 Mar 2022 | PSC04 | Change of details for Pruthvikar Reddy Mosali as a person with significant control on 1 March 2022 | |
01 Mar 2022 | CH01 | Director's details changed for Mr Pruthvikar Reddy Mosali on 1 March 2022 | |
02 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with updates | |
01 Dec 2021 | CH01 | Director's details changed for Luke Fay on 1 December 2021 | |
08 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Sep 2021 | CH01 | Director's details changed for Mr Pruthvikar Reddy Mosali on 29 September 2021 | |
29 Sep 2021 | PSC04 | Change of details for Pruthvikar Reddy Mosali as a person with significant control on 29 September 2021 | |
29 Sep 2021 | PSC04 | Change of details for James Bruce Alexander Grant as a person with significant control on 29 September 2021 | |
29 Sep 2021 | CH01 | Director's details changed for Mr James Bruce Alexander Grant on 29 September 2021 | |
31 Jul 2021 | SH08 | Change of share class name or designation | |
31 Jul 2021 | SH08 | Change of share class name or designation | |
31 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2021 | PSC04 | Change of details for James Bruce Alexander Grant as a person with significant control on 28 July 2021 | |
28 Jul 2021 | PSC04 | Change of details for Mr Pruthvikar Reddy Mosali as a person with significant control on 28 July 2021 | |
25 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 23 July 2021
|
|
23 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 23 July 2021
|
|
12 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with updates | |
12 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 31 October 2020
|
|
21 May 2021 | AP01 | Appointment of Luke Fay as a director on 30 October 2020 | |
19 Apr 2021 | CH01 | Director's details changed for Marcus Alexander Hoye on 17 December 2020 | |
15 Apr 2021 | AD01 | Registered office address changed from , Unit M2, Shakespeare Business Centre 245a Coldharbour Ln, London, SW9 8RR, England to 410 China Works 100 Black Prince Road London SE1 7SJ on 15 April 2021 | |
13 Apr 2021 | AAMD | Amended total exemption full accounts made up to 30 June 2020 | |
06 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 19 March 2021
|
|
31 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 24 December 2020
|