ATHEON ANALYTICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewChange of share class name or designation

View Document

16/09/2516 September 2025 NewResolutions

View Document

16/09/2516 September 2025 NewSub-division of shares on 2025-09-08

View Document

16/09/2516 September 2025 NewParticulars of variation of rights attached to shares

View Document

16/09/2516 September 2025 NewMemorandum and Articles of Association

View Document

15/09/2515 September 2025 NewTermination of appointment of Kyle Wesley Rogers as a director on 2025-09-09

View Document

15/09/2515 September 2025 NewAppointment of Mr John Blake Mcconnell as a director on 2025-09-09

View Document

01/05/251 May 2025 Resolutions

View Document

25/04/2525 April 2025 Termination of appointment of Craig Sears-Black as a director on 2025-03-28

View Document

25/04/2525 April 2025 Termination of appointment of Heath Brian Zarin as a director on 2025-03-28

View Document

25/04/2525 April 2025 Termination of appointment of Ian Hall as a director on 2025-03-28

View Document

25/04/2525 April 2025 Termination of appointment of Edward Guy Thompson Cuthbert as a director on 2025-03-28

View Document

25/04/2525 April 2025 Appointment of Kyle Wesley Rogers as a director on 2025-03-28

View Document

25/04/2525 April 2025 Appointment of Matthew Robert Lilja as a director on 2025-03-28

View Document

25/04/2525 April 2025 Termination of appointment of Edward Guy Thompson Cuthbert as a secretary on 2025-03-28

View Document

23/04/2523 April 2025 Statement of capital following an allotment of shares on 2025-03-28

View Document

17/04/2517 April 2025 Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 2025-04-17

View Document

17/04/2517 April 2025 Appointment of Ohs Secretaries Limited as a secretary on 2025-03-28

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

07/10/247 October 2024 Accounts for a small company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

14/11/2314 November 2023 Accounts for a small company made up to 2023-06-30

View Document

13/10/2313 October 2023 Registered office address changed from The Pinnacle the Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP United Kingdom to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP on 2023-10-13

View Document

13/10/2313 October 2023 Registered office address changed from Technology House 151 Silbury Boulevard Milton Keynes MK9 1LH England to The Pinnacle the Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP on 2023-10-13

View Document

15/03/2315 March 2023 Register(s) moved to registered office address Technology House 151 Silbury Boulevard Milton Keynes MK9 1LH

View Document

10/01/2310 January 2023 Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

View Document

10/01/2310 January 2023 Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

02/11/222 November 2022 Accounts for a small company made up to 2022-06-30

View Document

08/12/218 December 2021 Change of details for Mr Edward Guy Thompson Cuthbert as a person with significant control on 2021-06-14

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

08/12/218 December 2021 Director's details changed for Mr Edward Guy Thompson Cuthbert on 2021-06-14

View Document

25/08/2025 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM BRICK HOUSE 150A STATION ROAD WOBURN SANDS MILTON KEYNES MK17 8SG

View Document

11/10/1911 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HALL / 01/05/2019

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

28/03/1928 March 2019 15/03/19 STATEMENT OF CAPITAL GBP 740.00

View Document

10/01/1910 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 15/05/18 STATEMENT OF CAPITAL GBP 724.00

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

30/05/1830 May 2018 ADOPT ARTICLES 15/05/2018

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED CRAIG SEARS-BLACK

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD GUY THOMPSON CUTHBERT / 15/05/2018

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED HEATH BRIAN ZARIN

View Document

19/12/1719 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/06/166 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

23/02/1523 February 2015 VARYING SHARE RIGHTS AND NAMES

View Document

23/02/1523 February 2015 SUB-DIVISION 29/01/15

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRIS FISHER

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRIS FISHER

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/06/149 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

18/03/1418 March 2014 ADOPT ARTICLES 28/02/2014

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/02/1427 February 2014 SECRETARY APPOINTED MR EDWARD GUY THOMPSON CUTHBERT

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, SECRETARY SHARON CUTHBERT

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GUY THOMPSON CUTHBERT / 10/05/2013

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GUY THOMPSON CUTHBERT / 13/06/2012

View Document

15/05/1215 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

03/05/123 May 2012 07/06/11 STATEMENT OF CAPITAL GBP 700

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/05/1119 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR APPOINTED IAN HALL

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/07/1012 July 2010 28/06/10 STATEMENT OF CAPITAL GBP 500

View Document

12/07/1012 July 2010 28/06/10 STATEMENT OF CAPITAL GBP 600

View Document

12/07/1012 July 2010 28/06/10 STATEMENT OF CAPITAL GBP 400

View Document

12/07/1012 July 2010 PREVEXT FROM 31/03/2010 TO 30/06/2010

View Document

12/07/1012 July 2010 28/06/10 STATEMENT OF CAPITAL GBP 200

View Document

12/07/1012 July 2010 28/06/10 STATEMENT OF CAPITAL GBP 300

View Document

12/07/1012 July 2010 28/06/10 STATEMENT OF CAPITAL GBP 600

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM BRICK HOUSE 150A STATION ROAD WOBURN SANDS MILTON KEYNES MK17 8SG

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM CAMBRIDGE HOUSE 27 CAMBRIDGE PARK WANSTEAD LONDON E11 2PU

View Document

16/06/1016 June 2010 COMPANY NAME CHANGED ATHEON CONSULTING LIMITED CERTIFICATE ISSUED ON 16/06/10

View Document

16/06/1016 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS FISHER / 01/02/2010

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SHARON GEORGINA CUTHBERT / 01/02/2010

View Document

11/05/1011 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GUY THOMPSON CUTHBERT / 01/02/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 10/05/09; NO CHANGE OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM WINTON HOUSE, WINTON SQUARE BASINGSTOKE HAMPSHIRE RG21 8EN

View Document

12/05/0812 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 24 FINNS BUSINESS PARK, MILL LANE, CRONDALL FARNHAM SURREY GU10 5RX

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

10/05/0510 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company