- Company Overview for AUDIO ANALYTIC LIMITED (06673834)
- Filing history for AUDIO ANALYTIC LIMITED (06673834)
- People for AUDIO ANALYTIC LIMITED (06673834)
- Insolvency for AUDIO ANALYTIC LIMITED (06673834)
- More for AUDIO ANALYTIC LIMITED (06673834)
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) |
---|---|---|---|
26 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2018 | RP04CS01 | Second filing of Confirmation Statement dated 10/07/2018 | |
10 Jul 2018 | CS01 |
10/07/18 Statement of Capital gbp 464.7246
|
|
18 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 8 May 2018
|
|
02 May 2018 | ANNOTATION |
Rectified The accounts for the period ending 31/12/2017 were removed from the public register on 26/02/2020 pursuant to order of court.
|
|
06 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with updates | |
14 Jul 2017 | AP01 | Appointment of Mr Andrew James Williamson as a director on 13 July 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of Victor Christou as a director on 13 July 2017 | |
30 May 2017 | AD01 | Registered office address changed from 2 Quayside Quayside Cambridge CB5 8AB England to 2 Quayside Cambridge Cambridgeshire CB5 8AB on 30 May 2017 | |
30 May 2017 | SH01 |
Statement of capital following an allotment of shares on 21 March 2017
|
|
30 May 2017 | SH01 |
Statement of capital following an allotment of shares on 21 March 2017
|
|
30 May 2017 | SH01 |
Statement of capital following an allotment of shares on 21 March 2017
|
|
29 May 2017 | SH01 |
Statement of capital following an allotment of shares on 15 March 2017
|
|
29 May 2017 | SH01 |
Statement of capital following an allotment of shares on 15 March 2017
|
|
29 May 2017 | SH01 |
Statement of capital following an allotment of shares on 21 March 2017
|
|
10 May 2017 | AD01 | Registered office address changed from 2nd Floor 50 st Andrews Street Cambridge Cambridgeshire CB2 3AH to 2 Quayside Quayside Cambridge CB5 8AB on 10 May 2017 | |
28 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2017 | AP02 | Appointment of Iq Capital Directors Nominees Ltd as a director on 30 December 2016 | |
24 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 30 December 2016
|
|
24 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 30 December 2016
|
|
24 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 30 December 2016
|
|
24 Jan 2017 | AP01 | Appointment of Dr Victor Christou as a director on 30 December 2016 |