Advanced company searchLink opens in new window

NATURE METRICS LTD

Company number 09243907

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)
13 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer of shares 11/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2022 MA Memorandum and Articles of Association
09 May 2022 SH01 Statement of capital following an allotment of shares on 26 April 2022
  • GBP 3.56378
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with updates
28 Mar 2022 CH03 Secretary's details changed for Dr Juliet Louise Jones on 28 March 2022
28 Mar 2022 CH01 Director's details changed for Dr Catharine Bruce on 28 March 2022
16 Nov 2021 AD01 Registered office address changed from Cabi Site Bakeham Lane Englefield Green Egham Surrey TW20 9TY England to 1 Occam Court Surrey Research Park Guildford Surrey GU2 7HJ on 16 November 2021
14 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
14 Oct 2021 SH01 Statement of capital following an allotment of shares on 27 September 2021
  • GBP 3.556876
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Aug 2021 MA Memorandum and Articles of Association
05 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 14/05/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2021 SH02 Sub-division of shares on 14 May 2021
27 Jul 2021 SH01 Statement of capital following an allotment of shares on 27 May 2021
  • GBP 3.540399
21 Jul 2021 SH01 Statement of capital following an allotment of shares on 17 February 2020
  • GBP 2.3664
17 Jun 2021 CH01 Director's details changed for Dr Catharine Bruce on 17 June 2021
17 Jun 2021 CH01 Director's details changed for Dr Catharine Bruce on 17 June 2021
15 Jun 2021 CH03 Secretary's details changed for Dr Juliet Jones on 15 June 2021
09 Jun 2021 MR01 Registration of charge 092439070001, created on 21 May 2021
03 Jun 2021 AP01 Appointment of Mr Adam James Barron as a director on 12 May 2021
02 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
03 Nov 2020 AP03 Appointment of Dr Juliet Jones as a secretary on 3 November 2020
03 Nov 2020 TM02 Termination of appointment of Keith Taylor as a secretary on 3 November 2020
05 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
04 Dec 2019 AP03 Appointment of Mr Keith Taylor as a secretary on 21 November 2019