MASSIVE ANALYTIC LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAdministrator's progress report

View Document

20/01/2520 January 2025 Administrator's progress report

View Document

15/11/2415 November 2024 Notice of extension of period of Administration

View Document

19/07/2419 July 2024 Administrator's progress report

View Document

13/06/2413 June 2024 Satisfaction of charge 071379750002 in full

View Document

18/03/2418 March 2024 Notice of deemed approval of proposals

View Document

22/02/2422 February 2024 Statement of administrator's proposal

View Document

05/01/245 January 2024 Appointment of an administrator

View Document

05/01/245 January 2024 Registered office address changed from 26 Hillfield Park London London N21 3QH to 1st Floor 21 Station Road Watford Herts WD17 1AP on 2024-01-05

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-27 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2022-09-05

View Document

14/10/2214 October 2022 Appointment of Mr Nathaniel Frangou as a director on 2022-10-14

View Document

14/10/2214 October 2022 Termination of appointment of Correy Min Leong Voo as a director on 2022-10-13

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

16/02/2216 February 2022 Notification of Richard Chenevix-Trench as a person with significant control on 2021-11-18

View Document

17/01/2217 January 2022 Previous accounting period shortened from 2022-06-30 to 2021-12-31

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-11-18

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

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

View Accounts

18/03/2018 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 10/02/20 STATEMENT OF CAPITAL GBP 1101803

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

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

View Accounts

15/02/1915 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL IPPOLITO

View Document

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

View Accounts

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR THYE CHAN

View Document

27/04/1827 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE JOHN FRANGOU

View Document

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

09/02/189 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/02/2018

View Document

08/02/188 February 2018 22/12/17 STATEMENT OF CAPITAL GBP 601803

View Document

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

View Accounts

15/12/1715 December 2017 DIRECTOR APPOINTED MR CORREY MIN LEONG VOO

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR STEPHEN RICHARD LEECE

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR VIGGINESH SRINIVASAN

View Document

07/06/177 June 2017 25/05/17 STATEMENT OF CAPITAL GBP 479135

View Document

24/02/1724 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR GARY BROOKS

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR THYE SENG CHAN

View Document

22/01/1722 January 2017 ADOPT ARTICLES 14/12/2016

View Document

19/01/1719 January 2017 23/12/16 STATEMENT OF CAPITAL GBP 452204

View Document

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

View Accounts

07/12/167 December 2016 28/10/16 STATEMENT OF CAPITAL GBP 390265

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR EDUARDO BUNDYRA

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/04/165 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 381961

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR MICHAEL IPPOLITO

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR EDUARDO BUNDYRA

View Document

22/02/1622 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

13/02/1613 February 2016 27/01/16 STATEMENT OF CAPITAL GBP 376697

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/10/1528 October 2015 24/09/15 STATEMENT OF CAPITAL GBP 328666

View Document

05/10/155 October 2015 29/07/15 STATEMENT OF CAPITAL GBP 313516

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBINSON

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR VIGGINESH SRINIVASAN

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR EDUARDO BUNDYRA

View Document

06/06/156 June 2015 01/05/15 STATEMENT OF CAPITAL GBP 294502

View Document

19/05/1519 May 2015 05/02/15 STATEMENT OF CAPITAL GBP 291551

View Document

19/05/1519 May 2015 05/02/15 STATEMENT OF CAPITAL GBP 291551

View Document

16/05/1516 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR EDUARDO BUNDYRA

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FRASER ROBINSON / 05/02/2015

View Document

03/02/153 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/10/1422 October 2014 24/07/14 STATEMENT OF CAPITAL GBP 273395

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARC DAUBACH

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN THOMAS-BLAND

View Document

08/08/148 August 2014 27/05/14 STATEMENT OF CAPITAL GBP 263903

View Document

08/08/148 August 2014 30/04/14 STATEMENT OF CAPITAL GBP 262206

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/05/147 May 2014 16/04/14 STATEMENT OF CAPITAL GBP 256525

View Document

07/05/147 May 2014 20/02/14 STATEMENT OF CAPITAL GBP 264775

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR MARC ROBERT DAUBACH

View Document

17/02/1417 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

10/02/1410 February 2014 25/01/14 STATEMENT OF CAPITAL GBP 248966

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 30/10/13 STATEMENT OF CAPITAL GBP 243608

View Document

19/12/1319 December 2013 30/11/13 STATEMENT OF CAPITAL GBP 247733

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR PER JONSSON

View Document

10/10/1310 October 2013 17/09/13 STATEMENT OF CAPITAL GBP 239390

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE MACFARLANE

View Document

10/09/1310 September 2013 14/08/13 STATEMENT OF CAPITAL GBP 236924

View Document

30/08/1330 August 2013 CORPORATE SECRETARY APPOINTED TAT SECRETARIAL LTD

View Document

28/08/1328 August 2013

View Document

17/06/1317 June 2013 07/04/13 STATEMENT OF CAPITAL GBP 231654

View Document

13/03/1313 March 2013 07/03/13 STATEMENT OF CAPITAL GBP 218750

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/02/1319 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 28/12/12 STATEMENT OF CAPITAL GBP 175

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED KAREN ANN THOMAS-BLAND

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR GEORGE ANGUS MACFARLANE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 27/11/12 STATEMENT OF CAPITAL GBP 153

View Document

07/12/127 December 2012 DIRECTOR APPOINTED MR DAVID ALLISTER SCOTT

View Document

07/12/127 December 2012 DIRECTOR APPOINTED MR GARY EDWIN BROOKS

View Document

07/12/127 December 2012 DIRECTOR APPOINTED MR PER JONSSON

View Document

01/10/121 October 2012 18/09/12 STATEMENT OF CAPITAL GBP 125

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/04/1224 April 2012 24/02/12 STATEMENT OF CAPITAL GBP 111

View Document

10/02/1210 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MR MARTIN FRASER ROBINSON

View Document

08/02/118 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

21/05/1021 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/05/1021 May 2010 COMPANY NAME CHANGED MASSIVE ANALYTICS LIMITED CERTIFICATE ISSUED ON 21/05/10

View Document

05/05/105 May 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

27/01/1027 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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