Advanced company searchLink opens in new window

MIAC ANALYTICS LIMITED

Company number 06931002

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)
21 Sep 2015 AD01 Registered office address changed from 226 Sheen Lane London SW14 8LD to 5th Floor Regal House London Road Twickenham TW1 3QS on 21 September 2015
27 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
08 Oct 2014 AA Full accounts made up to 31 December 2013
22 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
22 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
21 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
01 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Jun 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
18 Jun 2010 CH01 Director's details changed for Mr Robert Nathaniel Husted on 11 June 2010
08 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
15 Dec 2009 CERTNM Company name changed rosebrim LTD\certificate issued on 15/12/09
  • RES15 ‐ Change company name resolution on 2009-12-01
15 Dec 2009 CONNOT Change of name notice
13 Jul 2009 88(2) Ad 03/07/09-03/07/09\gbp si 98@1=98\gbp ic 2/100\
13 Jul 2009 88(2) Ad 19/06/09-19/06/09\gbp si 1@1=1\gbp ic 1/2\
03 Jul 2009 288a Director appointed robert nathaniel husted
30 Jun 2009 288a Secretary appointed samuel charles radford
30 Jun 2009 288a Director appointed david charles thorpe
30 Jun 2009 225 Accounting reference date shortened from 30/06/2010 to 31/12/2009
18 Jun 2009 288b Appointment terminated director yomtov jacobs
18 Jun 2009 287 Registered office changed on 18/06/2009 from 39A leicester road salford manchester M7 4AS
11 Jun 2009 NEWINC Incorporation