MIAC 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
03/03/253 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

22/04/2322 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

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

View Accounts

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

14/01/2214 January 2022 Accounts for a small company made up to 2020-12-31

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

16/03/1916 March 2019 CESSATION OF DAVID CHARLES THORPE AS A PSC

View Document

25/10/1825 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/09/1821 September 2018 COMPANY NAME CHANGED MIAC INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 21/09/18

View Document

06/07/186 July 2018 COMPANY NAME CHANGED MIAC ACADAMETRICS LIMITED CERTIFICATE ISSUED ON 06/07/18

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID THORPE

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

12/06/1812 June 2018 AUDITOR'S RESIGNATION

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHARLES THORPE

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIAC (UK) LIMITED

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/06/1614 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 226 SHEEN LANE LONDON SW14 8LD

View Document

27/07/1527 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/07/1422 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/06/1317 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

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

View Accounts

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/06/1226 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/06/1018 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NATHANIEL HUSTED / 11/06/2010

View Document

08/06/108 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/12/0915 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/12/0915 December 2009 COMPANY NAME CHANGED ROSEBRIM LTD CERTIFICATE ISSUED ON 15/12/09

View Document

03/07/093 July 2009 DIRECTOR APPOINTED ROBERT NATHANIEL HUSTED

View Document

30/06/0930 June 2009 CURRSHO FROM 30/06/2010 TO 31/12/2009

View Document

30/06/0930 June 2009 SECRETARY APPOINTED SAMUEL CHARLES RADFORD

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED DAVID CHARLES THORPE

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

11/06/0911 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information