Advanced company searchLink opens in new window

PARTICLE ANALYTICS LIMITED

Company number SC496532

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)
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2018 SH01 Statement of capital following an allotment of shares on 29 October 2018
  • GBP 20.709
01 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 06/02/2017
16 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
08 Jan 2018 AA Total exemption full accounts made up to 28 February 2017
20 Nov 2017 TM01 Termination of appointment of Jin Yeam Ooi as a director on 14 November 2017
14 Aug 2017 AP01 Appointment of Mr Michael Stewart Mcgregor as a director on 21 July 2017
02 Aug 2017 SH01 Statement of capital following an allotment of shares on 28 July 2017
  • GBP 16.857
12 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 16.493
12 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 22/10/2018
07 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
30 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2016 SH01 Statement of capital following an allotment of shares on 9 February 2016
  • GBP 12.416
17 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Feb 2016 AP02 Appointment of Mercia Fund Management (Nominees) Limited as a director on 9 February 2016
16 Feb 2016 AP01 Appointment of Mr Richard Cameron Lewis as a director on 8 February 2016
16 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10
03 Mar 2015 SH01 Statement of capital following an allotment of shares on 27 February 2015
  • GBP 10.00
03 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
02 Mar 2015 TM01 Termination of appointment of Richard Cameron Lewis as a director on 28 February 2015
02 Mar 2015 AP01 Appointment of Professor Jin Yeam Ooi as a director on 28 February 2015
26 Feb 2015 SH01 Statement of capital following an allotment of shares on 25 February 2015
  • GBP 3.50
26 Feb 2015 SH02 Sub-division of shares on 25 February 2015