Advanced company searchLink opens in new window

MOTION METRICS LIMITED

Company number 08703341

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)
24 May 2022 SH01 Statement of capital following an allotment of shares on 23 May 2022
  • GBP 2,338.9738
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
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 2,115.2214
23 Jul 2021 SH01 Statement of capital following an allotment of shares on 23 July 2021
  • GBP 2,041.6024
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
  • GBP 1,898.1313
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
  • GBP 1,993.6353
31 Dec 2020 SH01 Statement of capital following an allotment of shares on 24 December 2020
  • GBP 1,944.7337