- Company Overview for STOCKFLARE ANALYTICS LTD (08522490)
- Filing history for STOCKFLARE ANALYTICS LTD (08522490)
- People for STOCKFLARE ANALYTICS LTD (08522490)
- More for STOCKFLARE ANALYTICS LTD (08522490)
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
|
|
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 |