- Company Overview for METHODS ANALYTICS LIMITED (08698156)
- Filing history for METHODS ANALYTICS LIMITED (08698156)
- People for METHODS ANALYTICS LIMITED (08698156)
- Charges for METHODS ANALYTICS LIMITED (08698156)
- More for METHODS ANALYTICS LIMITED (08698156)
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) |
---|---|---|---|
06 Nov 2019 | AD01 | Registered office address changed from 16 st. Martin's Le Grand London EC1A 4EN to Saffron House 6-10 Kirby Street London EC1N 8TS on 6 November 2019 | |
06 Nov 2019 | AAMD | Amended accounts for a small company made up to 30 April 2019 | |
21 Oct 2019 | AA | Accounts for a small company made up to 30 April 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
01 Oct 2019 | CH01 | Director's details changed for Mr Simon Jeremey Peter Swift on 1 October 2019 | |
04 Jul 2019 | AP01 | Appointment of Mr Mark Andrew Hewitt as a director on 20 June 2019 | |
18 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
05 Sep 2018 | AA | Accounts for a small company made up to 30 April 2018 | |
30 Jan 2018 | AA | Accounts for a small company made up to 30 April 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
06 Feb 2017 | AA | Accounts for a small company made up to 30 April 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
08 Feb 2016 | AA | Accounts for a small company made up to 30 April 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
09 Nov 2015 | CH01 | Director's details changed for Mr Mark Peter Antony Thompson on 1 January 2015 | |
09 Nov 2015 | CH01 | Director's details changed for Mr Peter John Rowlins on 1 January 2015 | |
12 Feb 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
05 Jan 2015 | AD01 | Registered office address changed from 9Th Floor 125 Shaftesbury Avenue London WC2H 8AD to 16 St. Martin's Le Grand London EC1A 4EN on 5 January 2015 | |
07 Oct 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
07 Oct 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 30 April 2014 | |
22 Jul 2014 | MR01 | Registration of charge 086981560001, created on 22 July 2014 | |
26 Jun 2014 | AP01 | Appointment of Mr Simon Jeremey Peter Swift as a director | |
19 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-19
|