- Company Overview for MIAC ANALYTICS LIMITED (06931002)
- Filing history for MIAC ANALYTICS LIMITED (06931002)
- People for MIAC ANALYTICS LIMITED (06931002)
- More for MIAC ANALYTICS LIMITED (06931002)
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
|
|
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
|
|
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
|
|
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
|
|
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 |