AUDIO ANALYTIC LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Liquidators' statement of receipts and payments to 2024-10-01

View Document

10/10/2310 October 2023 Declaration of solvency

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Appointment of a voluntary liquidator

View Document

10/10/2310 October 2023 Resolutions

View Document

05/09/235 September 2023

View Document

05/09/235 September 2023 Resolutions

View Document

05/09/235 September 2023 Resolutions

View Document

05/09/235 September 2023

View Document

05/09/235 September 2023 Statement of capital on 2023-09-05

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

17/01/2317 January 2023 Memorandum and Articles of Association

View Document

17/01/2317 January 2023 Change of share class name or designation

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

15/12/2215 December 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document

08/11/228 November 2022 Notification of Meta Platforms, Inc. as a person with significant control on 2022-10-31

View Document

08/11/228 November 2022 Withdrawal of a person with significant control statement on 2022-11-08

View Document

03/11/223 November 2022 Termination of appointment of Robert Edward Meredith Swann as a director on 2022-10-31

View Document

03/11/223 November 2022 Termination of appointment of Alexis Pascal Jean Henry Denis Bernard as a director on 2022-10-31

View Document

03/11/223 November 2022 Termination of appointment of Amy Joanne Weatherup as a director on 2022-10-31

View Document

03/11/223 November 2022 Appointment of Ms Maria Begona Fallon as a director on 2022-10-31

View Document

03/11/223 November 2022 Termination of appointment of Thomas Cochrane Mcguire as a secretary on 2022-10-31

View Document

03/11/223 November 2022 Termination of appointment of Iq Capital Directors Nominees Ltd as a director on 2022-10-31

View Document

03/11/223 November 2022 Termination of appointment of Chris Mitchell as a director on 2022-10-31

View Document

03/11/223 November 2022 Appointment of Mr Raj Singh as a director on 2022-10-31

View Document

03/11/223 November 2022 Termination of appointment of Andrew James Williamson as a director on 2022-10-31

View Document

27/09/2227 September 2022 Statement of capital following an allotment of shares on 2022-09-09

View Document

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

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

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

View Accounts

27/07/2027 July 2020 ARTICLES OF ASSOCIATION

View Document

27/07/2027 July 2020 ADOPT ARTICLES 10/06/2020

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

20/07/2020 July 2020 26/02/20 STATEMENT OF CAPITAL GBP 627.5709

View Document

01/06/201 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 31/12/17 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 S1096 COURT ORDER TO RECTIFY

View Document

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 24/07/19 STATEMENT OF CAPITAL GBP 627.5209

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

22/07/1922 July 2019 24/06/19 STATEMENT OF CAPITAL GBP 627.2259

View Document

22/07/1922 July 2019 24/06/19 STATEMENT OF CAPITAL GBP 626.9759

View Document

22/07/1922 July 2019 24/06/19 STATEMENT OF CAPITAL GBP 627.3509

View Document

16/07/1916 July 2019 ADOPT ARTICLES 11/06/2019

View Document

02/07/192 July 2019 11/06/19 STATEMENT OF CAPITAL GBP 626.6759

View Document

26/02/1926 February 2019 DIRECTORS AUTHORISED TO EXECUTE THE CLN INSTRUMENT 24/01/2019

View Document

07/02/197 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

07/09/187 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/07/2018

View Document

10/07/1810 July 2018 10/07/18 STATEMENT OF CAPITAL GBP 464.7246

View Document

18/06/1818 June 2018 08/05/18 STATEMENT OF CAPITAL GBP 464.5996

View Document

02/05/182 May 2018

View Document

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

View Accounts

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR VICTOR CHRISTOU

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR ANDREW JAMES WILLIAMSON

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 2 QUAYSIDE QUAYSIDE CAMBRIDGE CB5 8AB ENGLAND

View Document

30/05/1730 May 2017 21/03/17 STATEMENT OF CAPITAL GBP 456.2195

View Document

30/05/1730 May 2017 21/03/17 STATEMENT OF CAPITAL GBP 463.6708

View Document

30/05/1730 May 2017 21/03/17 STATEMENT OF CAPITAL GBP 464.5996

View Document

29/05/1729 May 2017 15/03/17 STATEMENT OF CAPITAL GBP 454.1566

View Document

29/05/1729 May 2017 21/03/17 STATEMENT OF CAPITAL GBP 453.5148

View Document

29/05/1729 May 2017 15/03/17 STATEMENT OF CAPITAL GBP 453.8864

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 2ND FLOOR 50 ST ANDREWS STREET CAMBRIDGE CAMBRIDGESHIRE CB2 3AH

View Document

28/04/1728 April 2017 ADOPT ARTICLES 22/02/2017

View Document

01/02/171 February 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/01/1724 January 2017 30/12/16 STATEMENT OF CAPITAL GBP 342.1107

View Document

24/01/1724 January 2017 30/12/16 STATEMENT OF CAPITAL GBP 435.1385

View Document

24/01/1724 January 2017 30/12/16 STATEMENT OF CAPITAL GBP 401.3986

View Document

24/01/1724 January 2017 CORPORATE DIRECTOR APPOINTED IQ CAPITAL DIRECTORS NOMINEES LTD

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED DR VICTOR CHRISTOU

View Document

24/01/1724 January 2017 30/12/16 STATEMENT OF CAPITAL GBP 342.1107

View Document

24/01/1724 January 2017 30/12/16 STATEMENT OF CAPITAL GBP 403.5242

View Document

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

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

10/03/1610 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/1610 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/01/1620 January 2016 15/01/16 STATEMENT OF CAPITAL GBP 331.2129

View Document

18/01/1618 January 2016 15/01/16 STATEMENT OF CAPITAL GBP 315.4649

View Document

18/01/1618 January 2016 15/01/16 STATEMENT OF CAPITAL GBP 299.7169

View Document

11/01/1611 January 2016 04/12/15 STATEMENT OF CAPITAL GBP 297.8115

View Document

11/01/1611 January 2016 04/12/15 STATEMENT OF CAPITAL GBP 299.2579

View Document

11/01/1611 January 2016 04/12/15 STATEMENT OF CAPITAL GBP 296.0831

View Document

11/01/1611 January 2016 04/12/15 STATEMENT OF CAPITAL GBP 296.2367

View Document

11/01/1611 January 2016 04/12/15 STATEMENT OF CAPITAL GBP 299.4115

View Document

11/01/1611 January 2016 04/12/15 STATEMENT OF CAPITAL GBP 292.9841

View Document

11/01/1611 January 2016 04/12/15 STATEMENT OF CAPITAL GBP 295.7759

View Document

11/01/1611 January 2016 04/12/15 STATEMENT OF CAPITAL GBP 271.69

View Document

11/01/1611 January 2016 04/12/15 STATEMENT OF CAPITAL GBP 274.0865

View Document

11/01/1611 January 2016 04/12/15 STATEMENT OF CAPITAL GBP 299.0693

View Document

11/01/1611 January 2016 04/12/15 STATEMENT OF CAPITAL GBP 294.2509

View Document

11/01/1611 January 2016 04/12/15 STATEMENT OF CAPITAL GBP 295.0134

View Document

11/01/1611 January 2016 04/12/15 STATEMENT OF CAPITAL GBP 295.9295

View Document

11/01/1611 January 2016 04/12/15 STATEMENT OF CAPITAL GBP 277.2361

View Document

11/01/1611 January 2016 04/12/15 STATEMENT OF CAPITAL GBP 277.2361

View Document

11/01/1611 January 2016 04/12/15 STATEMENT OF CAPITAL GBP 272.3199

View Document

11/01/1611 January 2016 04/12/15 STATEMENT OF CAPITAL GBP 294.1288

View Document

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

View Accounts

18/08/1518 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/09/1425 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRIS MITCHELL / 01/09/2014

View Document

18/09/1418 September 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

01/08/141 August 2014 ADOPT ARTICLES 15/03/2014

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM 105 ROMAN WAY ROSS-ON-WYE HEREFORDSHIRE HR9 5UY

View Document

11/06/1411 June 2014 SUB-DIVISION 20/04/14

View Document

11/06/1411 June 2014 ADOPT ARTICLES 24/03/2014

View Document

02/05/142 May 2014 02/04/14 STATEMENT OF CAPITAL GBP 228.350000

View Document

02/05/142 May 2014 24/03/2014

View Document

02/05/142 May 2014 14/04/14 STATEMENT OF CAPITAL GBP 270.750000

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT EDWARD MEREDITH SWANN / 26/04/2013

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/10/1325 October 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS AMY JOANNE MOKADY / 27/07/2013

View Document

12/03/1312 March 2013 SECOND FILING WITH MUD 15/08/12 FOR FORM AR01

View Document

25/02/1325 February 2013 25/01/13 STATEMENT OF CAPITAL GBP 195.14

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/10/1210 October 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/08/1126 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

22/06/1122 June 2011 16/06/11 STATEMENT OF CAPITAL GBP 177.01

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/01/1111 January 2011 15/12/10 STATEMENT OF CAPITAL GBP 171.9

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED MS AMY JOANNE MOKADY

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED DR ROBERT EDWARD MEREDITH SWANN

View Document

24/09/1024 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRIS MITCHELL / 15/08/2010

View Document

09/09/109 September 2010 13/08/10 STATEMENT OF CAPITAL GBP 166.27000

View Document

31/08/1031 August 2010 ADOPT ARTICLES 29/07/2010

View Document

08/04/108 April 2010 30/03/10 STATEMENT OF CAPITAL GBP 125.93

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/01/104 January 2010 15/11/09 STATEMENT OF CAPITAL GBP 124.07

View Document

04/01/104 January 2010 15/10/09 STATEMENT OF CAPITAL GBP 117.87

View Document

03/09/093 September 2009 SECRETARY'S CHANGE OF PARTICULARS / THOMAS MCGUIRE / 28/09/2008

View Document

03/09/093 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 ADOPT ARTICLES 18/09/2008

View Document

09/09/089 September 2008 DIRECTOR APPOINTED DR CHRIS MITCHELL

View Document

08/09/088 September 2008 SECRETARY APPOINTED THOMAS COCHRANE MCGUIRE

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR MEAUJO INCORPORATIONS LIMITED

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED SECRETARY PHILSEC LIMITED

View Document

15/08/0815 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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