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)
19 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
This document is being processed and will be available in 10 days.
16 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with updates
16 Oct 2023 MA Memorandum and Articles of Association
07 Sep 2023 SH01 Statement of capital following an allotment of shares on 31 August 2023
  • GBP 16.8265
03 Aug 2023 SH08 Change of share class name or designation
02 Aug 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Jul 2023 AD01 Registered office address changed from Taylor Vinters, Merlin Place Milton Road Milton Cambridge Cambridgeshire CB4 0DP England to C/O Mishcon De Reya Four Station Square Cambridge CB1 2GE on 17 July 2023
02 Jun 2023 TM01 Termination of appointment of Ameera Patel as a director on 2 June 2023
19 May 2023 AA Accounts for a small company made up to 31 January 2023
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with updates
22 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Aug 2022 SH01 Statement of capital following an allotment of shares on 10 August 2022
  • GBP 16.8045
18 Jul 2022 CH01 Director's details changed for Dr William Thomas Edward Briggs on 9 July 2022
26 Apr 2022 AA Accounts for a small company made up to 31 January 2022
21 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
29 Mar 2022 SH01 Statement of capital following an allotment of shares on 24 March 2022
  • GBP 16.724
23 Mar 2022 MA Memorandum and Articles of Association
23 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2022 SH01 Statement of capital following an allotment of shares on 16 March 2022
  • GBP 16.6684
16 Mar 2022 CH01 Director's details changed for Dr William Thomas Edward Briggs on 16 March 2022
15 Mar 2022 CH01 Director's details changed for Mr John Michael Brady on 3 March 2022
11 Mar 2022 CH01 Director's details changed for Timothy William Roy Briggs on 3 March 2022
10 Mar 2022 SH01 Statement of capital following an allotment of shares on 4 March 2022
  • GBP 16.0017
10 Mar 2022 CH01 Director's details changed for Mr William Thomas Edward Briggs on 3 March 2022
21 Sep 2021 AA Total exemption full accounts made up to 31 January 2021