Advanced company searchLink opens in new window

CHIASMA DATA LIMITED

Company number 06850846

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)
12 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
18 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
01 Mar 2012 SH01 Statement of capital following an allotment of shares on 10 February 2012
  • GBP 100
28 Feb 2012 SH10 Particulars of variation of rights attached to shares
28 Feb 2012 SH08 Change of share class name or designation
16 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Mar 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
19 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Mar 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Mr Paul Distin Lethbridge on 18 March 2010
23 Mar 2010 CH01 Director's details changed for Mr Michael Vaughan John on 18 March 2010
23 Mar 2010 CH03 Secretary's details changed for Mr Paul Distin Lethbridge on 18 March 2010
17 Feb 2010 CERTNM Company name changed amp insight LIMITED\certificate issued on 17/02/10
  • CONNOT ‐
03 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-29
07 Sep 2009 287 Registered office changed on 07/09/2009 from the griffin building 83 clerkenwell road london london EC1R 5AR england
07 May 2009 288a Director appointed mr michael vaughan john
30 Apr 2009 288a Secretary appointed mr paul distin lethbridge
30 Apr 2009 88(2) Ad 27/04/09\gbp si 1@1=1\gbp ic 1/2\
29 Apr 2009 288c Director's change of particulars / paul lethbridge / 27/04/2009
29 Apr 2009 288b Appointment terminated secretary ben mccormack
18 Mar 2009 NEWINC Incorporation