Advanced company searchLink opens in new window

NAITIVE TECHNOLOGIES LIMITED

Company number 11145951

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)
25 Aug 2021 CH01 Director's details changed for Mr John Michael Brady on 1 August 2021
24 Aug 2021 AP01 Appointment of Mr Stephen Johnson as a director on 20 August 2021
24 Aug 2021 TM01 Termination of appointment of Charlotte Elizabeth Barttelot as a director on 20 August 2021
30 Jul 2021 SH01 Statement of capital following an allotment of shares on 29 July 2021
  • GBP 13.8904
29 May 2021 MA Memorandum and Articles of Association
29 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 May 2021
  • GBP 8.7981
21 May 2021 PSC02 Notification of Mercia Fund Management Limited as a person with significant control on 18 May 2021
20 May 2021 PSC09 Withdrawal of a person with significant control statement on 20 May 2021
19 May 2021 SH01 Statement of capital following an allotment of shares on 18 May 2021
  • GBP 13.3904
19 May 2021 SH01 Statement of capital following an allotment of shares on 14 May 2021
  • GBP 8.7981
  • ANNOTATION Clarification a second filed SH01 was registered on 24/05/2021.
19 May 2021 AP01 Appointment of Mr John Michael Brady as a director on 11 May 2021
18 May 2021 AP01 Appointment of Mrs Charlotte Barttelot as a director on 14 May 2021
18 May 2021 AP01 Appointment of Mr Clifford Paul Triniman as a director on 11 May 2021
13 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
11 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with updates
08 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
07 Feb 2020 TM01 Termination of appointment of Rob Hurd as a director on 7 February 2020
24 Jan 2020 CH01 Director's details changed for Mr William Thomas Edward Briggs on 9 January 2020
24 Jan 2020 CH01 Director's details changed for Dr Ameera Patel on 9 January 2020
23 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with updates
24 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-23
23 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
23 Jun 2019 AD01 Registered office address changed from Royal National Orthopaedic Hospital Trust Brockley Hill Stanmore Middlesex HA7 4LP United Kingdom to Taylor Vinters, Merlin Place Milton Road Milton Cambridge Cambridgeshire CB4 0DP on 23 June 2019
14 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates