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)
15 Nov 2019 CS01 Confirmation statement made on 1 October 2019 with updates
11 Nov 2019 AP01 Appointment of Dr Juliet Louise Jones as a director on 1 November 2019
16 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jul 2019 SH01 Statement of capital following an allotment of shares on 4 July 2019
  • GBP 2.3547
24 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Sep 2018 AP01 Appointment of Mrs Katie Critchlow as a director on 27 September 2018
16 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
22 Sep 2017 AA Total exemption small company accounts made up to 31 December 2016
11 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
10 Oct 2016 AD04 Register(s) moved to registered office address Cabi Site Bakeham Lane Englefield Green Egham Surrey TW20 9TY
27 Sep 2016 AD01 Registered office address changed from International House 124 Cromwell Road London SW7 4ET to Cabi Site Bakeham Lane Englefield Green Egham Surrey TW20 9TY on 27 September 2016
10 Jun 2016 SH02 Sub-division of shares on 23 March 2016
10 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 23/03/2016.
08 Apr 2016 AP01 Appointment of Mr Robert Keith Ellis as a director on 23 March 2016
08 Apr 2016 SH01 Statement of capital following an allotment of shares on 23 March 2016
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 09/06/2016.
08 Apr 2016 TM01 Termination of appointment of Alfried Vogler as a director on 23 March 2016
08 Apr 2016 TM01 Termination of appointment of Douglas Yu as a director on 23 March 2016
08 Apr 2016 AP01 Appointment of Mr Simon Hugh Verdon Acland as a director on 23 March 2016
10 Mar 2016 AA01 Current accounting period extended from 31 October 2016 to 31 December 2016
20 Nov 2015 AA Accounts for a dormant company made up to 31 October 2015
22 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
22 Oct 2015 AD03 Register(s) moved to registered inspection location Flat 20, the Glasshouse 51-57 Lacy Road London SW15 1PR