Advanced company searchLink opens in new window

FIGURA ANALYTICS LIMITED

Company number 12424239

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)
17 Apr 2024 SH01 Statement of capital following an allotment of shares on 13 March 2024
  • GBP 2,726.42
12 Apr 2024 CS01 Confirmation statement made on 3 March 2024 with updates
18 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
19 Jan 2024 AP01 Appointment of Mr William John Truman as a director on 20 December 2023
10 Jan 2024 SH01 Statement of capital following an allotment of shares on 30 November 2023
  • GBP 2,310.81
10 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jan 2024 SH01 Statement of capital following an allotment of shares on 8 December 2023
  • GBP 2,327.01
08 Aug 2023 SH01 Statement of capital following an allotment of shares on 31 July 2023
  • GBP 1,894.25
07 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
03 May 2023 CS01 Confirmation statement made on 3 March 2023 with updates
13 Dec 2022 SH01 Statement of capital following an allotment of shares on 1 December 2022
  • GBP 1,867.69
13 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Oct 2022 SH01 Statement of capital following an allotment of shares on 27 September 2022
  • GBP 1,733.13
16 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Sep 2022 SH01 Statement of capital following an allotment of shares on 7 September 2022
  • GBP 1,608.18
20 Jun 2022 CH01 Director's details changed for Mr Rhushabh Harilal Maugi on 20 June 2022
26 May 2022 SH01 Statement of capital following an allotment of shares on 14 March 2022
  • GBP 1,456.88
04 May 2022 RP04CS01 Second filing of Confirmation Statement dated 3 March 2022
12 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
12 Apr 2022 AD01 Registered office address changed from The Advanced Technology Innovation Centre the Advanced Technology Innovation Centre Loughborough University Science and Enterprise Pa Loughborough LE11 3QF England to The Advanced Technology Innovation Centre 5 Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 12 April 2022
29 Mar 2022 CS01 03/03/22 Statement of Capital gbp 1357.70
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 04/05/2022
28 Feb 2022 AD01 Registered office address changed from The Incubator Holywell Building Holywell Way Loughborough University Science and Enterprise Par Loughborough Leicestershire LE11 3UZ England to The Advanced Technology Innovation Centre the Advanced Technology Innovation Centre Loughborough University Science and Enterprise Pa Loughborough LE11 3QF on 28 February 2022
28 Feb 2022 CH01 Director's details changed for Mr Rhushabh Harilal Maugi on 1 February 2022
21 Feb 2022 TM01 Termination of appointment of Pilar Carr as a director on 26 January 2022
01 Dec 2021 CH01 Director's details changed for Mr Rhushabh Harilal Maugi on 17 September 2021