AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 7th, August 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Jul 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 21st, July 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Jul 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 29th Sep 2021
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 29th Sep 2021 director's details were changed
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Sep 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 7th, September 2021
| accounts
|
Free Download
(11 pages)
|
AA01 |
Extension of accounting period to Wed, 30th Jun 2021 from Thu, 31st Dec 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 18th Sep 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Sep 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 4th Jul 2018 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 4th Jul 2018
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Sep 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th Sep 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Sep 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP on Thu, 10th Mar 2016 to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Sep 2015
filed on: 9th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, September 2014
| resolution
|
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Sep 2014
filed on: 18th, September 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 18th Sep 2014 director's details were changed
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Thu, 28th Aug 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 28th Aug 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 10th Mar 2014 new director was appointed.
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 27th Jan 2014. Old Address: 3Rd Floor 141 Wardour Street London W1F 0UT
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 28th Nov 2013 director's details were changed
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th Nov 2013
filed on: 28th, November 2013
| annual return
|
Free Download
(6 pages)
|
CONNOT |
Notice of change of name
filed on: 11th, October 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed chatterbox analytics LTDcertificate issued on 11/10/13
filed on: 11th, October 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 4th Oct 2013 to change company name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 20th Feb 2013. Old Address: Rm E204 Queen Mary University of London Mile End Road London E1 4NS England
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 28th Nov 2012
filed on: 11th, February 2013
| annual return
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Mon, 31st Dec 2012 from Fri, 30th Nov 2012
filed on: 8th, February 2013
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 7th, February 2013
| resolution
|
|
RESOLUTIONS |
Securities allotment resolution
filed on: 7th, February 2013
| resolution
|
Free Download
(46 pages)
|
SH02 |
Sub-division of shares on Fri, 12th Oct 2012
filed on: 7th, February 2013
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, February 2013
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 12th Oct 2012: 112.99 GBP
filed on: 7th, February 2013
| capital
|
Free Download
(4 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 31st, January 2013
| document replacement
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 28th Nov 2011
filed on: 29th, November 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Tue, 29th Nov 2011 new director was appointed.
filed on: 29th, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 28th Nov 2011 new director was appointed.
filed on: 28th, November 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 28th Nov 2011: 1.00 GBP
filed on: 28th, November 2011
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2011
| incorporation
|
Free Download
(7 pages)
|