STATICA RESEARCH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTermination of appointment of Karin Salanko Ajmani as a director on 2025-06-30

View Document

24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

16/05/2516 May 2025 Appointment of Mrs Karin Salanko Ajmani as a director on 2025-05-12

View Document

16/05/2516 May 2025 Appointment of Ms Aloha Cailin Mcbride as a director on 2025-05-12

View Document

16/05/2516 May 2025 Appointment of Mr Pieter Herman Theodoor Wijffels as a director on 2025-05-12

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

11/03/2511 March 2025 Termination of appointment of Meghan Leaver as a director on 2025-02-28

View Document

11/03/2511 March 2025 Termination of appointment of Alexander Griffiths as a director on 2024-11-30

View Document

14/02/2514 February 2025 Second filing for the appointment of Mr Paul Michael Black as a director

View Document

12/02/2512 February 2025 Appointment of Mr Paul Michael Black as a director on 2025-02-07

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/11/241 November 2024 Director's details changed for Dr Meghan Leaver on 2024-10-01

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Cessation of Nlc Ventures Netherlands B.V. as a person with significant control on 2019-04-03

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

13/03/2413 March 2024 Notification of a person with significant control statement

View Document

07/03/247 March 2024 Director's details changed for Dr Alexander Griffiths on 2021-12-01

View Document

07/03/247 March 2024 Director's details changed for Dr Alexander Griffiths on 2024-03-05

View Document

26/02/2426 February 2024 Director's details changed for Mr Mark St John Lomax on 2024-02-26

View Document

31/01/2431 January 2024 Statement of capital following an allotment of shares on 2024-01-13

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Memorandum and Articles of Association

View Document

10/01/2410 January 2024 Director's details changed for Dr Meghan Leaver on 2019-09-01

View Document

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

View Accounts

29/12/2329 December 2023 Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN

View Document

29/12/2329 December 2023 Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Appointment of Ohs Secretaries Limited as a secretary on 2023-12-22

View Document

28/12/2328 December 2023 Memorandum and Articles of Association

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

14/12/2314 December 2023 Statement of company's objects

View Document

07/10/237 October 2023 Sub-division of shares on 2023-08-22

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Resolutions

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

08/02/238 February 2023 Statement of capital following an allotment of shares on 2023-01-11

View Document

18/01/2318 January 2023 Statement of capital following an allotment of shares on 2022-08-16

View Document

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

View Accounts

13/05/2213 May 2022 Previous accounting period shortened from 2022-02-28 to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

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

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

22/05/2022 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111982410001

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/02/2025 February 2020 DIRECTOR APPOINTED MR MARK ST JOHN LOMAX

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NLC VENTURES NETHERLANDS B.V.

View Document

29/01/2029 January 2020 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

29/01/2029 January 2020 REGISTER SNAPSHOT FOR EW01

View Document

29/01/2029 January 2020 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

29/01/2029 January 2020 21/01/20 STATEMENT OF CAPITAL GBP 11.25

View Document

29/01/2029 January 2020 09/10/19 STATEMENT OF CAPITAL GBP 10.88

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 166 LANDELLS ROAD LONDON SE22 9PN UNITED KINGDOM

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / ALEXANDER GRIFFITHS / 01/01/2019

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDER GRIFFITHS / 10/01/2019

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDER GRIFFITHS / 10/05/2018

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / ALEXANDER GRIFFITHS / 10/05/2018

View Document

09/02/189 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information