Advanced company searchLink opens in new window

ACUITY ANALYTICS LTD

Company number 11715832

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)
12 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
21 Dec 2023 PSC07 Cessation of Andrew Nicholas Hay Lane as a person with significant control on 9 October 2023
21 Dec 2023 PSC02 Notification of Lane Associates Limited as a person with significant control on 9 October 2023
29 Aug 2023 AA Micro company accounts made up to 31 January 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
25 Jul 2022 AA Micro company accounts made up to 31 January 2022
08 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
18 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
27 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2021 MA Memorandum and Articles of Association
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with updates
18 Mar 2021 PSC04 Change of details for Mr Andrew Nicholas Hay Lane as a person with significant control on 7 December 2018
18 Mar 2021 CH01 Director's details changed for Mr Andrew Nicholas Hay Lane on 7 December 2018
18 Mar 2021 CH01 Director's details changed for Ms Nicole Susan Carpenter on 7 December 2018
18 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
21 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
24 Aug 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 January 2020
17 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
12 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
10 Oct 2019 SH02 Sub-division of shares on 28 March 2019
10 Oct 2019 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 240
10 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Mar 2019 AD01 Registered office address changed from 20 Ropemaker Street London EC2Y 9AR United Kingdom to 86-90 Paul Street London EC2A 4NE on 15 March 2019
06 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted