Advanced company searchLink opens in new window

STOCKFLARE ANALYTICS LTD

Company number 08522490

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 Feb 2020 PSC01 Notification of Roman Shpakov as a person with significant control on 14 August 2018
24 Feb 2020 PSC07 Cessation of Denis Sorokin as a person with significant control on 14 February 2020
24 Feb 2020 PSC04 Change of details for Mr Dmitrii Guniashov as a person with significant control on 14 February 2020
24 Feb 2020 PSC04 Change of details for Mr Georgii Basiladze as a person with significant control on 14 February 2020
24 Feb 2020 CH01 Director's details changed for Mr Dmitrii Guniashov on 14 February 2020
24 Feb 2020 AP01 Appointment of Mr Aleksey Sidorov as a director on 14 February 2020
06 Feb 2020 PSC04 Change of details for Mr Dmitrii Guniashov as a person with significant control on 15 August 2018
11 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with updates
08 Jul 2019 PSC01 Notification of Denis Sorokin as a person with significant control on 8 July 2019
11 Apr 2019 AA Micro company accounts made up to 31 December 2018
01 Apr 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 December 2018
04 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
21 Nov 2018 PSC04 Change of details for Mr George Basiladze as a person with significant control on 20 November 2018
20 Nov 2018 PSC04 Change of details for Mr Dmitrii Guniashov as a person with significant control on 20 November 2018
20 Nov 2018 PSC04 Change of details for Mr George Basiladze as a person with significant control on 20 November 2018
20 Nov 2018 CH01 Director's details changed for Mr Dmitrii Guniashov on 20 November 2018
20 Nov 2018 CH01 Director's details changed for Mr Shane Anthony Leonard on 20 November 2018
08 Nov 2018 AD01 Registered office address changed from 20-22 Wenlock Road Suite Lp38287 London N1 7GU England to The Wework Building 12 Hammersmith Grove London W6 7AP on 8 November 2018
19 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-18
15 Aug 2018 AD01 Registered office address changed from 20-22 Wenlock Road Suite Lp38287 London N1 7GU England to 20-22 Wenlock Road Suite Lp38287 London N1 7GU on 15 August 2018
14 Aug 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU to 20-22 Wenlock Road Suite Lp38287 London N1 7GU on 14 August 2018
14 Aug 2018 PSC04 Change of details for Mr George Basiladzw as a person with significant control on 14 August 2018
14 Aug 2018 PSC01 Notification of George Basiladzw as a person with significant control on 14 August 2018
14 Aug 2018 PSC01 Notification of Dmitrii Guniashov as a person with significant control on 14 August 2018
14 Aug 2018 PSC07 Cessation of Shane Anthony Leonard as a person with significant control on 14 August 2018