Advanced company searchLink opens in new window

THE ANALYTICS BOUTIQUE LTD

Company number 09500436

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 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
17 Jan 2023 MR01 Registration of charge 095004360002, created on 10 January 2023
12 Jan 2023 MR01 Registration of charge 095004360001, created on 3 January 2023
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
04 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
25 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
10 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
02 Oct 2019 CH01 Director's details changed for Dr Lutz Peter Wilhelm Baumgarten on 16 September 2019
02 Oct 2019 CH01 Director's details changed for Dr Lutz Peter Wilhelm Baumgarten on 16 September 2019
28 May 2019 CS01 Confirmation statement made on 20 March 2019 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
31 May 2018 PSC05 Change of details for True North Partners Llp as a person with significant control on 19 December 2017
24 May 2018 CS01 Confirmation statement made on 20 March 2018 with updates
18 Jan 2018 AP01 Appointment of Mr Rafael Cavestany Sanz-Briz as a director on 19 December 2017
18 Jan 2018 TM01 Termination of appointment of Bernd Wilfried Armin Granitza as a director on 19 December 2017
10 Jan 2018 AP01 Appointment of Dr Etienne Hofstetter as a director on 19 December 2017
08 Jan 2018 SH01 Statement of capital following an allotment of shares on 19 December 2017
  • EUR 1.429
08 Jan 2018 SH02 Sub-division of shares on 19 December 2017
08 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2017 AA Total exemption full accounts made up to 31 December 2016