- Company Overview for FIGURA ANALYTICS LIMITED (12424239)
- Filing history for FIGURA ANALYTICS LIMITED (12424239)
- People for FIGURA ANALYTICS LIMITED (12424239)
- More for FIGURA ANALYTICS LIMITED (12424239)
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
|
|
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
|
|
10 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 8 December 2023
|
|
08 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 31 July 2023
|
|
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
|
|
13 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 27 September 2022
|
|
16 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 7 September 2022
|
|
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
|
|
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
|
|
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 |