Advanced company searchLink opens in new window

CHATTERMILL ANALYTICS LIMITED

Company number 09604448

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)
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
  • GBP 150.66
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
  • GBP 123.05
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
  • GBP 123.05
13 Jul 2016 SH01 Statement of capital following an allotment of shares on 8 April 2016
  • GBP 123.05
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
  • GBP 120.55
08 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
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