Advanced company searchLink opens in new window

MORESIGHT LTD

Company number 11127089

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)
09 Jan 2024 CS01 Confirmation statement made on 27 December 2023 with updates
12 Oct 2023 AA Micro company accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 27 December 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
02 Aug 2022 CERTNM Company name changed analogue strategies LIMITED\certificate issued on 02/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-01
27 Jan 2022 CS01 Confirmation statement made on 27 December 2021 with no updates
10 Aug 2021 CH01 Director's details changed for Mr James Mclintock on 10 August 2021
10 Aug 2021 PSC04 Change of details for Mr James Mclintock as a person with significant control on 10 August 2021
10 Aug 2021 AD01 Registered office address changed from 138a Victoria Park Road London E9 7JN England to 6B Southborough Road London E9 7EF on 10 August 2021
09 Apr 2021 AA Micro company accounts made up to 31 December 2020
27 Feb 2021 CS01 Confirmation statement made on 27 December 2020 with updates
12 Aug 2020 CH01 Director's details changed for Mr James Mclintock on 1 August 2020
12 Aug 2020 PSC04 Change of details for Mr James Mclintock as a person with significant control on 1 August 2020
12 Aug 2020 AD01 Registered office address changed from 138B Victoria Park Road London E9 7JN England to 138a Victoria Park Road London E9 7JN on 12 August 2020
15 May 2020 AA Micro company accounts made up to 31 December 2019
14 Jan 2020 CS01 Confirmation statement made on 27 December 2019 with no updates
17 Apr 2019 AA Micro company accounts made up to 31 December 2018
22 Jan 2019 CS01 Confirmation statement made on 27 December 2018 with no updates
22 Jan 2019 CH01 Director's details changed for Mr James Mclintock on 11 January 2019
22 Jan 2019 PSC04 Change of details for Mr James Mclintock as a person with significant control on 11 January 2019
22 Jan 2019 AD01 Registered office address changed from Flat 5 101-105 Victoria Park Road London E9 7JJ England to 138B Victoria Park Road London E9 7JN on 22 January 2019
02 Feb 2018 AD01 Registered office address changed from 15 Kirk Road Walpole St. Andrew Wisbech PE14 7LL United Kingdom to Flat 5 101-105 Victoria Park Road London E9 7JJ on 2 February 2018
28 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted