CHATTERMILL 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
24/10/2424 October 2024 Statement of capital following an allotment of shares on 2024-09-24

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

26/04/2426 April 2024 Statement of capital following an allotment of shares on 2024-03-19

View Document

05/01/245 January 2024 Statement of capital following an allotment of shares on 2023-09-19

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

23/10/2323 October 2023 Appointment of Stuart Michael Veale as a director on 2023-10-05

View Document

20/10/2320 October 2023 Termination of appointment of Eyal Boris Malinger as a director on 2023-09-29

View Document

20/10/2320 October 2023 Termination of appointment of Matthew Price as a director on 2023-10-04

View Document

09/08/239 August 2023 Appointment of Peter Lee as a director on 2023-08-03

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-25 with updates

View Document

20/06/2320 June 2023 Appointment of Mr Eyal Boris Malinger as a director on 2023-06-14

View Document

20/06/2320 June 2023 Termination of appointment of Mark Nicholas Shepherd as a director on 2023-06-14

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2022-12-16

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-20

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Resolutions

View Document

30/11/2230 November 2022 Registration of charge 096044480002, created on 2022-11-28

View Document

09/11/229 November 2022 Sub-division of shares on 2022-08-03

View Document

09/11/229 November 2022 Sub-division of shares on 2022-08-03

View Document

09/11/229 November 2022 Sub-division of shares on 2022-08-03

View Document

09/11/229 November 2022 Sub-division of shares on 2022-08-03

View Document

07/11/227 November 2022 Change of share class name or designation

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Memorandum and Articles of Association

View Document

28/10/2228 October 2022 Resolutions

View Document

11/10/2211 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-08-03

View Document

11/10/2211 October 2022 Statement of capital following an allotment of shares on 2022-09-01

View Document

16/08/2216 August 2022 Statement of capital following an allotment of shares on 2022-08-03

View Document

06/05/226 May 2022 Statement of capital following an allotment of shares on 2022-05-04

View Document

06/05/226 May 2022 Statement of capital following an allotment of shares on 2022-05-04

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-11-02

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-12-29

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

28/09/2128 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Statement of capital following an allotment of shares on 2021-07-29

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Memorandum and Articles of Association

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

17/04/2017 April 2020 17/04/20 STATEMENT OF CAPITAL GBP 222.86

View Document

17/04/2017 April 2020 17/04/20 STATEMENT OF CAPITAL GBP 222.53

View Document

27/03/2027 March 2020 DIRECTOR APPOINTED MR MATTHEW PRICE

View Document

05/02/205 February 2020 27/12/19 STATEMENT OF CAPITAL GBP 222.28

View Document

28/01/2028 January 2020 ADOPT ARTICLES 27/12/2019

View Document

08/01/208 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096044480001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

18/03/1918 March 2019 17/01/19 STATEMENT OF CAPITAL GBP 214.37

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 68 HANBURY STREET LONDON E15JL ENGLAND

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM CROWN HOUSE 145 CITY ROAD HOXTON LONDON EC1V 1LP UNITED KINGDOM

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 68 HANBURY STREET LONDON E15JL ENGLAND

View Document

26/02/1926 February 2019 ADOPT ARTICLES 09/01/2019

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BATES

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR AJITESH GHOSE

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED ALAIN CAFFI

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR GUY WARD THOMAS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 1 MARK SQUARE LONDON EC2A 4EG UNITED KINGDOM

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

23/04/1823 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/10/1727 October 2017 DIRECTOR APPOINTED MR AJITESH GHOSE

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR SIMON CHARLES BLAKEY

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 1 PRIMROSE STREET LONDON EC2A 2EX ENGLAND

View Document

24/09/1724 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 4-5 BONHILL STREET CHATTERMILL, TECHHUB LONDON EC2A 4BX ENGLAND

View Document

22/08/1722 August 2017 07/07/17 STATEMENT OF CAPITAL GBP 150.66

View Document

26/07/1726 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/07/2017

View Document

26/07/1726 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/07/2017

View Document

25/07/1725 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DMITRY ISUPOV

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKHAIL DUBOV

View Document

25/07/1725 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

16/06/1716 June 2017 06/06/16 STATEMENT OF CAPITAL GBP 123.05

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKHAIL DUBOV / 16/06/2017

View Document

26/04/1726 April 2017 PREVSHO FROM 31/05/2017 TO 31/12/2016

View Document

24/03/1724 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/07/1626 July 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

13/07/1613 July 2016 08/04/16 STATEMENT OF CAPITAL GBP 123.05

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM C/O CHATTERMILL 1 PRIMROSE STREET LONDON EC2A 2EX UNITED KINGDOM

View Document

08/03/168 March 2016 VARYING SHARE RIGHTS AND NAMES

View Document

08/03/168 March 2016 12/02/16 STATEMENT OF CAPITAL GBP 120.55

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR ALEXANDER JOHN BATES

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM FLAT 14, 1 DISNEY PLACE LONDON SE1 1HP UNITED KINGDOM

View Document

06/08/156 August 2015 ADOPT ARTICLES 03/07/2015

View Document

06/08/156 August 2015 03/07/15 STATEMENT OF CAPITAL GBP 90.00

View Document

22/05/1522 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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