- Company Overview for ACUITY ANALYTICS LTD (11715832)
- Filing history for ACUITY ANALYTICS LTD (11715832)
- People for ACUITY ANALYTICS LTD (11715832)
- More for ACUITY ANALYTICS LTD (11715832)
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) |
---|---|---|---|
31 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
12 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
21 Dec 2023 | PSC07 | Cessation of Andrew Nicholas Hay Lane as a person with significant control on 9 October 2023 | |
21 Dec 2023 | PSC02 | Notification of Lane Associates Limited as a person with significant control on 9 October 2023 | |
29 Aug 2023 | AA | Micro company accounts made up to 31 January 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
25 Jul 2022 | AA | Micro company accounts made up to 31 January 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
18 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
27 May 2021 | RESOLUTIONS |
Resolutions
|
|
27 May 2021 | MA | Memorandum and Articles of Association | |
31 Mar 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
18 Mar 2021 | PSC04 | Change of details for Mr Andrew Nicholas Hay Lane as a person with significant control on 7 December 2018 | |
18 Mar 2021 | CH01 | Director's details changed for Mr Andrew Nicholas Hay Lane on 7 December 2018 | |
18 Mar 2021 | CH01 | Director's details changed for Ms Nicole Susan Carpenter on 7 December 2018 | |
18 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
21 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
24 Aug 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 January 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with updates | |
12 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
10 Oct 2019 | SH02 | Sub-division of shares on 28 March 2019 | |
10 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 28 March 2019
|
|
10 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2019 | AD01 | Registered office address changed from 20 Ropemaker Street London EC2Y 9AR United Kingdom to 86-90 Paul Street London EC2A 4NE on 15 March 2019 | |
06 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-06
|