Advanced company searchLink opens in new window

ANALOG MOTION LTD

Company number 11084148

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)
28 Nov 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
24 Nov 2023 LIQ02 Statement of affairs
21 Nov 2023 AD01 Registered office address changed from PO Box 4385 11084148 - Companies House Default Address Cardiff CF14 8LH to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 21 November 2023
17 Nov 2023 600 Appointment of a voluntary liquidator
17 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-15
05 Sep 2023 RP05 Registered office address changed to PO Box 4385, 11084148 - Companies House Default Address, Cardiff, CF14 8LH on 5 September 2023
01 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
09 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of new share class 27/09/2022
23 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with updates
21 Oct 2022 TM01 Termination of appointment of Gary Allen Clarke as a director on 27 April 2022
23 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
09 Mar 2022 MA Memorandum and Articles of Association
09 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2021 PSC04 Change of details for Mr Navid Keith Gornall as a person with significant control on 8 April 2019
08 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with updates
03 Dec 2021 SH01 Statement of capital following an allotment of shares on 1 May 2021
  • GBP 127.1671
03 Dec 2021 SH01 Statement of capital following an allotment of shares on 4 May 2021
  • GBP 127.0321
03 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 126.6947
03 Dec 2021 SH01 Statement of capital following an allotment of shares on 29 April 2021
  • GBP 123.1676
03 Dec 2021 SH01 Statement of capital following an allotment of shares on 29 April 2021
  • GBP 122.3578
17 Aug 2021 PSC04 Change of details for Mr Navid Keith Gornall as a person with significant control on 17 August 2021
15 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2020 AA Total exemption full accounts made up to 30 November 2020
01 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
27 Nov 2020 AA Total exemption full accounts made up to 30 November 2019