Advanced company searchLink opens in new window

CARDIFF ANALYTICA LTD

Company number 11366053

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)
10 Jul 2023 PSC03 Notification of Cardiff Venture Partners Ltd as a person with significant control on 31 December 2021
10 Jul 2023 PSC07 Cessation of Piotr Mieczyslaw Szewczyk as a person with significant control on 31 December 2021
10 Jul 2023 TM01 Termination of appointment of Piotr Mieczyslaw Szewczyk as a director on 30 June 2023
10 Jul 2023 AD01 Registered office address changed from 326 Neasden Lane London Greater London NW10 0AD England to 17 Churchill Way Cardiff CF10 2HH on 10 July 2023
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-31
30 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-15
15 Jul 2020 AD01 Registered office address changed from 326 326 Neasden Lane London Greater London NW10 0AD England to 326 Neasden Lane London Greater London NW10 0AD on 15 July 2020
15 Jul 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 326 326 Neasden Lane London Greater London NW10 0AD on 15 July 2020
15 Jul 2020 CS01 Confirmation statement made on 15 May 2020 with updates
26 Feb 2020 AD01 Registered office address changed from 326 Neasden Lane London NW10 0AD United Kingdom to 20-22 Wenlock Road London N1 7GU on 26 February 2020
18 Feb 2020 AP01 Appointment of Mr Piotr Mieczyslaw Szewczyk as a director on 15 February 2020
18 Feb 2020 PSC01 Notification of Piotr Mieczyslaw Szewczyk as a person with significant control on 15 February 2020
18 Feb 2020 PSC07 Cessation of Robert Stefan Kaminski as a person with significant control on 15 February 2020
18 Feb 2020 TM01 Termination of appointment of Robert Stefan Kaminski as a director on 15 February 2020
17 Feb 2020 AA Micro company accounts made up to 31 May 2019
24 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
16 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted