Advanced company searchLink opens in new window

ACTUAL ANALYTICS LIMITED

Company number SC364524

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)
29 Apr 2024 TM01 Termination of appointment of Patrick Joseph Sweeney as a director on 12 April 2024
30 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 December 2023
  • GBP 64,900.87
24 Jan 2024 SH01 Statement of capital following an allotment of shares on 15 December 2023
  • GBP 64,600.87
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 30/01/2024
29 Nov 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 3,671
27 Sep 2023 MA Memorandum and Articles of Association
27 Sep 2023 SH19 Statement of capital on 27 September 2023
  • GBP 45,900.87
27 Sep 2023 CAP-SS Solvency Statement dated 18/09/23
27 Sep 2023 SH20 Statement by Directors
27 Sep 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
12 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
12 Sep 2022 CS01 Confirmation statement made on 25 August 2022 with updates
06 Sep 2022 AD01 Registered office address changed from 8 Walker Street Edinburgh Midlothian EH3 7LH United Kingdom to 8 Walker Street Edinburgh EH3 7LA on 6 September 2022
06 Jul 2022 SH01 Statement of capital following an allotment of shares on 4 July 2022
  • GBP 47,278.06
15 Jun 2022 AP01 Appointment of Mr Paul Gerard Yuskaitis as a director on 23 May 2022
26 May 2022 AA Total exemption full accounts made up to 31 December 2021
30 Mar 2022 TM01 Termination of appointment of Douglas Wilson Needham as a director on 8 March 2022
08 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with updates
12 Aug 2021 MR01 Registration of charge SC3645240001, created on 26 July 2021
14 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
24 Sep 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
28 Aug 2020 CH01 Director's details changed for Mr Scott Carnegie on 28 August 2020
17 Aug 2020 CH01 Director's details changed for Mr David John Craig on 1 August 2020
17 Aug 2020 CH03 Secretary's details changed for Mr David John Craig on 1 August 2020
17 Aug 2020 AP01 Appointment of Mr Ian Donald Murphy as a director on 1 August 2020