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 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2020 MA Memorandum and Articles of Association
16 Dec 2020 SH01 Statement of capital following an allotment of shares on 16 December 2020
  • GBP 1,917.2006
30 Nov 2020 CH01 Director's details changed for Alexander Hoye on 30 November 2020
09 Nov 2020 SH01 Statement of capital following an allotment of shares on 31 October 2020
  • GBP 1,871.3671
06 Nov 2020 SH01 Statement of capital following an allotment of shares on 31 October 2020
  • GBP 1,768.4148
05 Nov 2020 SH01 Statement of capital following an allotment of shares on 31 October 2020
  • GBP 1,592.3692
02 Nov 2020 AP01 Appointment of Alexander Hoye as a director on 30 October 2020
05 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
12 Jun 2020 PSC04 Change of details for James Bruce Alexander Grant as a person with significant control on 12 June 2020
12 Jun 2020 CH01 Director's details changed for Mr James Bruce Alexander Grant on 12 June 2020
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
12 Jun 2020 PSC04 Change of details for Mr James Bruce Alexander Grant as a person with significant control on 12 June 2020
25 Mar 2020 AA01 Current accounting period shortened from 30 September 2020 to 30 June 2020
24 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
04 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with updates
25 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
09 Jul 2019 SH02 Sub-division of shares on 12 December 2018
31 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divided 10/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2019 SH08 Change of share class name or designation
21 May 2019 SH01 Statement of capital following an allotment of shares on 27 December 2018
  • GBP 1,498.1332
09 May 2019 AD01 Registered office address changed from , Unit S12, Shakespeare Business Centre 245a Coldharbour Ln, London, SW9 8RR, England to 410 China Works 100 Black Prince Road London SE1 7SJ on 9 May 2019
30 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
06 Aug 2018 AD01 Registered office address changed from , Unit S12, Shakespeare Business Centre Coldharbour Lane, London, SW9 8RR, England to 410 China Works 100 Black Prince Road London SE1 7SJ on 6 August 2018
06 Aug 2018 AD01 Registered office address changed from , Acorns Wick Road, Langham, Colchester, Essex, CO4 5PG, England to 410 China Works 100 Black Prince Road London SE1 7SJ on 6 August 2018