SIMANALYTICA LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
11/04/2511 April 2025 | Total exemption full accounts made up to 2024-08-31 |
22/11/2422 November 2024 | Appointment of Mr Daniele Benedict Montagnani as a director on 2024-11-18 |
21/11/2421 November 2024 | Termination of appointment of Andrew James Naylor as a director on 2024-11-18 |
21/11/2421 November 2024 | Appointment of Mr James Marshall Hadley as a director on 2024-11-18 |
03/10/243 October 2024 | Certificate of change of name |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
15/05/2415 May 2024 | Director's details changed for Mr Andrew Naylor on 2023-09-22 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-08-31 |
26/09/2326 September 2023 | Particulars of variation of rights attached to shares |
26/09/2326 September 2023 | Change of share class name or designation |
25/09/2325 September 2023 | Appointment of Mr Andrew Naylor as a director on 2023-09-22 |
25/09/2325 September 2023 | Termination of appointment of Marion Anne Bernard as a director on 2023-09-22 |
14/09/2314 September 2023 | Memorandum and Articles of Association |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
15/08/2315 August 2023 | Termination of appointment of David Wesley Mckee as a director on 2023-08-11 |
15/08/2315 August 2023 | Director's details changed for Mrs Helen Patricia Gilder on 2023-08-15 |
23/05/2323 May 2023 | Director's details changed for Will Schaffer on 2023-01-09 |
22/05/2322 May 2023 | Total exemption full accounts made up to 2022-08-31 |
15/05/2315 May 2023 | Cessation of Northern Gritstone Limited as a person with significant control on 2023-01-09 |
15/05/2315 May 2023 | Cessation of Enterprise Ventures (General Partner Npif Yhtv Equity) Limited, as General Partner of Npif Yhtv Equity Lp as a person with significant control on 2023-01-09 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-14 with updates |
15/05/2315 May 2023 | Notification of Enterprise Ventures (General Partner Npif Yhtv Equity) Limited, as General Partner of Npif Yhtv Equity Lp as a person with significant control on 2023-01-09 |
15/05/2315 May 2023 | Notification of Northern Gritstone Limited as a person with significant control on 2023-01-09 |
15/05/2315 May 2023 | Cessation of University of Leeds as a person with significant control on 2023-01-09 |
01/02/231 February 2023 | Appointment of Will Schaffer as a director on 2023-01-09 |
01/02/231 February 2023 | Appointment of Marion Bernard as a director on 2023-01-09 |
01/02/231 February 2023 | Termination of appointment of Jie Xu as a director on 2023-01-09 |
01/02/231 February 2023 | Termination of appointment of Arshad Khawar Mairaj as a director on 2023-01-09 |
18/01/2318 January 2023 | Statement of capital following an allotment of shares on 2023-01-09 |
14/12/2214 December 2022 | Termination of appointment of Alan John English as a director on 2022-12-08 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
07/12/217 December 2021 | Appointment of Dr Robert Harwood as a director on 2021-11-30 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
19/05/2119 May 2021 | PSC'S CHANGE OF PARTICULARS / UNIVERSITY OF LEEDS / 08/05/2021 |
18/05/2118 May 2021 | CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES |
18/05/2118 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
10/02/2110 February 2021 | ALTER ARTICLES 21/12/2020 |
10/02/2110 February 2021 | ARTICLES OF ASSOCIATION |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
06/06/206 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERPRISE VENTURES (GENERAL PARTNER NPIF YHTV EQUITY) LIMITED, AS GENERAL PARTNER OF NPIF YHTV EQUITY LP |
06/06/206 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNIVERSITY OF LEEDS |
06/06/206 June 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/06/2020 |
29/05/2029 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES |
08/10/198 October 2019 | DIRECTOR APPOINTED MR JIE XU |
07/10/197 October 2019 | PREVSHO FROM 31/05/2020 TO 31/08/2019 |
12/09/1912 September 2019 | REGISTERED OFFICE CHANGED ON 12/09/2019 FROM THE COMPANY SECRETARIAT 11/75 EC STONER BUILDING UNIVERSITY OF LEEDS LEEDS WEST YORKSHIRE LS2 9JT UNITED KINGDOM |
06/09/196 September 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
05/09/195 September 2019 | 21/08/19 STATEMENT OF CAPITAL GBP 17.50 |
04/09/194 September 2019 | 21/08/19 STATEMENT OF CAPITAL GBP 10.00 |
04/09/194 September 2019 | ADOPT ARTICLES 21/08/2019 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/08/1930 August 2019 | DIRECTOR APPOINTED MRS HELEN PATRICIA GILDER |
30/08/1930 August 2019 | DIRECTOR APPOINTED MR ALAN JOHN ENGLISH |
30/08/1930 August 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES KITSON |
30/08/1930 August 2019 | DIRECTOR APPOINTED MR DAVID WESLEY MCKEE |
25/05/1925 May 2019 | COMPANY NAME CHANGED UOL TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 25/05/19 |
15/05/1915 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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