- Company Overview for NATURE METRICS LTD (09243907)
- Filing history for NATURE METRICS LTD (09243907)
- People for NATURE METRICS LTD (09243907)
- Charges for NATURE METRICS LTD (09243907)
- More for NATURE METRICS LTD (09243907)
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
|
|
24 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
09 Jun 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
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
|
|
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
|
|
22 Oct 2015 | AD03 | Register(s) moved to registered inspection location Flat 20, the Glasshouse 51-57 Lacy Road London SW15 1PR |