Advanced company searchLink opens in new window

MOTION METRICS LIMITED

Company number 08703341

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)
20 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with updates
18 Oct 2023 SH01 Statement of capital following an allotment of shares on 4 October 2023
  • GBP 2,598.4616
30 Aug 2023 MR01 Registration of charge 087033410001, created on 22 August 2023
09 Aug 2023 TM01 Termination of appointment of Marcus Alexander Hoye as a director on 2 August 2023
09 Aug 2023 AP01 Appointment of Steven Jacobs as a director on 2 August 2023
03 Aug 2023 AA Total exemption full accounts made up to 30 April 2023
31 Jul 2023 MA Memorandum and Articles of Association
28 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2023 AA01 Current accounting period shortened from 30 June 2023 to 30 April 2023
01 Feb 2023 SH01 Statement of capital following an allotment of shares on 21 January 2023
  • GBP 2,596.4989
01 Feb 2023 SH01 Statement of capital following an allotment of shares on 26 January 2023
  • GBP 2,594.4989
09 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with updates
09 Dec 2022 PSC04 Change of details for Pruthvikar Reddy Mosali as a person with significant control on 12 May 2022
09 Dec 2022 PSC04 Change of details for James Bruce Alexander Grant as a person with significant control on 12 May 2022
28 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
01 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • GBP 2,554.1201
24 May 2022 AP01 Appointment of Mr Luke Lyon Alvarez as a director on 23 May 2022
24 May 2022 SH01 Statement of capital following an allotment of shares on 23 May 2022
  • GBP 2,302.8291
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