- 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) |
---|---|---|---|
14 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with updates | |
13 Jul 2018 | TM01 | Termination of appointment of Jonathan Mark Kelley as a director on 13 July 2018 | |
13 Jul 2018 | AP01 | Appointment of Mr Dmitrii Guniashov as a director on 13 July 2018 | |
14 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
14 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
14 Nov 2015 | SH08 | Change of share class name or designation | |
10 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
03 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 30 October 2015
|
|
29 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
20 Jul 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 27 May 2015 | |
02 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
28 May 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
Statement of capital on 2015-07-20
|
|
27 May 2015 | SH01 |
Statement of capital following an allotment of shares on 19 May 2015
|
|
09 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
13 Jan 2015 | CH01 | Director's details changed for Mr Shane Leonard on 12 January 2015 | |
06 Jan 2015 | CH01 | Director's details changed for Mr Jonathan Mark Kelley on 6 January 2015 | |
06 Jan 2015 | CH01 | Director's details changed for Mr Shane Leonard on 6 January 2015 | |
30 Dec 2014 | TM02 | Termination of appointment of Ohs Secretaries Limited as a secretary on 30 December 2014 | |
30 Dec 2014 | AD01 | Registered office address changed from , 9th Floor, 107 Cheapside, London, EC2V 6DN to 20-22 Wenlock Road London N1 7GU on 30 December 2014 | |
11 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 5 June 2014
|
|
20 May 2014 | AR01 | Annual return made up to 9 May 2014 with full list of shareholders |