- Company Overview for CHATTERMILL ANALYTICS LIMITED (09604448)
- Filing history for CHATTERMILL ANALYTICS LIMITED (09604448)
- People for CHATTERMILL ANALYTICS LIMITED (09604448)
- Charges for CHATTERMILL ANALYTICS LIMITED (09604448)
- More for CHATTERMILL ANALYTICS LIMITED (09604448)
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) |
---|---|---|---|
27 Oct 2017 | AP01 | Appointment of Mr Ajitesh Ghose as a director on 27 October 2017 | |
27 Oct 2017 | AP01 | Appointment of Mr Simon Charles Blakey as a director on 27 October 2017 | |
04 Oct 2017 | AD01 | Registered office address changed from 1 Primrose Street London EC2A 2EX England to 1 Mark Square London EC2A 4EG on 4 October 2017 | |
24 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
04 Sep 2017 | AD01 | Registered office address changed from 4-5 Bonhill Street Chattermill, Techhub London EC2A 4BX England to 1 Primrose Street London EC2A 2EX on 4 September 2017 | |
22 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 7 July 2017
|
|
26 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 26 July 2017 | |
26 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 26 July 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
25 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
25 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
25 Jul 2017 | PSC01 | Notification of Dmitry Isupov as a person with significant control on 6 April 2016 | |
25 Jul 2017 | PSC01 | Notification of Mikhail Dubov as a person with significant control on 6 April 2016 | |
16 Jun 2017 | CH01 | Director's details changed for Mr Mikhail Dubov on 16 June 2017 | |
16 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 6 June 2016
|
|
26 Apr 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 | |
24 Mar 2017 | AA | Micro company accounts made up to 31 May 2016 | |
26 Jul 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
13 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 8 April 2016
|
|
05 May 2016 | AD01 | Registered office address changed from C/O Chattermill 1 Primrose Street London EC2A 2EX United Kingdom to 4-5 Bonhill Street Chattermill, Techhub London EC2A 4BX on 5 May 2016 | |
08 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 12 February 2016
|
|
08 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2016 | SH10 | Particulars of variation of rights attached to shares | |
08 Mar 2016 | SH08 | Change of share class name or designation | |
16 Feb 2016 | AP01 | Appointment of Mr Alexander John Bates as a director on 12 February 2016 |