TM01 |
Fri, 14th Jul 2023 - the day director's appointment was terminated
filed on: 14th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 14th Jul 2023 - the day director's appointment was terminated
filed on: 14th, July 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 10th Jul 2023. New Address: 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE. Previous address: 1 Archers Court Huntingdon PE29 6XG England
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 30th Jun 2023 director's details were changed
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 30th Apr 2023 - the day director's appointment was terminated
filed on: 5th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(13 pages)
|
AD01 |
Address change date: Mon, 31st Oct 2022. New Address: 1 Archers Court Huntingdon PE29 6XG. Previous address: C/O Kinnaird Hill Montagu House 81 High Street Huntingdon Cambs PE29 3NY
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Dec 2022 to Mon, 31st Oct 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, June 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, June 2021
| incorporation
|
Free Download
(51 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, June 2021
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 12th, June 2021
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 11th, May 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, April 2021
| incorporation
|
Free Download
(51 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, April 2021
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 20th, April 2021
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Fri, 22nd Jan 2021
filed on: 10th, February 2021
| capital
|
Free Download
(6 pages)
|
TM01 |
Mon, 4th Jan 2021 - the day director's appointment was terminated
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 24th Dec 2020 - the day director's appointment was terminated
filed on: 24th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 27th Oct 2020 - the day director's appointment was terminated
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(11 pages)
|
AP01 |
On Mon, 1st Jun 2020 new director was appointed.
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Jun 2020 new director was appointed.
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Jan 2020 director's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 20th Dec 2019 new director was appointed.
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Apr 2019 new director was appointed.
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Apr 2019 new director was appointed.
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 7th Nov 2019
filed on: 7th, November 2019
| resolution
|
Free Download
(3 pages)
|
CH01 |
On Tue, 10th Sep 2019 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Wed, 15th May 2019 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Sep 2018 director's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd Oct 2018 director's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd Oct 2018 director's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Sep 2018 director's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 4th, August 2017
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Fri, 9th Sep 2016 director's details were changed
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 15th, February 2016
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 13th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 21st Sep 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 24th Nov 2015: 1650.00 GBP
capital
|
|
SH01 |
Capital declared on Tue, 2nd Jun 2015: 1650.00 GBP
filed on: 19th, November 2015
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Dec 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Dec 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On Fri, 17th Oct 2014 director's details were changed
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 21st Sep 2014 with full list of members
filed on: 17th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 17th Oct 2014: 1000.00 GBP
capital
|
|
CH01 |
On Wed, 3rd Sep 2014 director's details were changed
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 21st Sep 2013 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 8th, July 2013
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Wed, 14th Nov 2012 new director was appointed.
filed on: 14th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 21st Sep 2012 with full list of members
filed on: 14th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 20th, June 2012
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed analytics capability management uk LTDcertificate issued on 29/02/12
filed on: 29th, February 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 16th Feb 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Company moved to new address on Tue, 14th Feb 2012. Old Address: 64a Arthur Road London SW19 7DN United Kingdom
filed on: 14th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 21st Sep 2011 with full list of members
filed on: 14th, February 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 21st Sep 2011 director's details were changed
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 10th Nov 2011. Old Address: 14 Hanover Street Hanover Square London W1S 1YH England
filed on: 10th, November 2011
| address
|
Free Download
(1 page)
|
TM02 |
Fri, 3rd Dec 2010 - the day secretary's appointment was terminated
filed on: 3rd, December 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 3rd Dec 2010 new director was appointed.
filed on: 3rd, December 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 3rd Dec 2010 - the day director's appointment was terminated
filed on: 3rd, December 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, September 2010
| incorporation
|
|