Advanced company searchLink opens in new window

STOCKFLARE ANALYTICS LTD

Company number 08522490

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)
13 Jul 2018 AP01 Appointment of Mr Dmitrii Guniashov as a director on 13 July 2018
14 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
06 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
14 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
14 Nov 2015 SH08 Change of share class name or designation
10 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3,480.0356
03 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 October 2015
  • GBP 3,480.036
29 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
24 Aug 2015 AA Total exemption small company accounts made up to 31 May 2015
20 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 May 2015
02 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 May 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2,400

Statement of capital on 2015-07-20
  • GBP 2,400
  • ANNOTATION Clarification a second filed AR01 was registered on 20/07/2015
27 May 2015 SH01 Statement of capital following an allotment of shares on 19 May 2015
  • GBP 1,650
09 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
13 Jan 2015 CH01 Director's details changed for Mr Shane Leonard on 12 January 2015
06 Jan 2015 CH01 Director's details changed for Mr Jonathan Mark Kelley on 6 January 2015
06 Jan 2015 CH01 Director's details changed for Mr Shane Leonard on 6 January 2015
30 Dec 2014 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 30 December 2014
30 Dec 2014 AD01 Registered office address changed from , 9th Floor, 107 Cheapside, London, EC2V 6DN to 20-22 Wenlock Road London N1 7GU on 30 December 2014
11 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Jul 2014 SH01 Statement of capital following an allotment of shares on 5 June 2014
  • GBP 1,200
20 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
08 May 2014 SH01 Statement of capital following an allotment of shares on 24 April 2014
  • GBP 450
07 May 2014 CH01 Director's details changed for Mr Shane Leonard on 7 May 2014