Advanced company searchLink opens in new window

ANALYSYS MASON LIMITED

Company number 05177472

Filter by category

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)
24 Jul 2017 SH08 Change of share class name or designation
24 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
19 Jul 2017 AA Group of companies' accounts made up to 28 February 2017
05 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2016 SH10 Particulars of variation of rights attached to shares
18 Aug 2016 SH08 Change of share class name or designation
10 Aug 2016 AA Group of companies' accounts made up to 28 February 2016
18 Jul 2016 AD01 Registered office address changed from Bush House Second Floor North West Wing London WC2B 4PJ to North West Wing Bush House Aldwych London WC2B 4PJ on 18 July 2016
18 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
14 Jul 2016 AP01 Appointment of Mr Ivan Philip Dittrich as a director on 31 May 2016
13 Jul 2016 TM01 Termination of appointment of Jurgens Myburgh as a director on 31 May 2016
25 Apr 2016 AP01 Appointment of Mr Simon Paul Morris as a director on 11 April 2016
25 Apr 2016 TM01 Termination of appointment of Robert Price Evans as a director on 11 April 2016
23 Sep 2015 AA Group of companies' accounts made up to 28 February 2015
25 Aug 2015 SH10 Particulars of variation of rights attached to shares
25 Aug 2015 SH08 Change of share class name or designation
05 Aug 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 25,528.38
25 Feb 2015 SH08 Change of share class name or designation
16 Sep 2014 AA Group of companies' accounts made up to 28 February 2014
29 Aug 2014 SH01 Statement of capital following an allotment of shares on 15 August 2014
  • GBP 20,390.88
29 Aug 2014 SH10 Particulars of variation of rights attached to shares
29 Aug 2014 SH08 Change of share class name or designation
05 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
07 Jul 2014 AP01 Appointment of Mr Jurgens Myburgh as a director
04 Jul 2014 TM01 Termination of appointment of Callum Mcgregor as a director