FIGURA 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
30/04/2530 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

30/04/2530 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

30/04/2530 April 2025 Statement of capital following an allotment of shares on 2025-04-02

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-03-03 with updates

View Document

31/12/2431 December 2024 Statement of capital following an allotment of shares on 2024-12-03

View Document

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

View Accounts

10/12/2410 December 2024 Resolutions

View Document

10/12/2410 December 2024 Memorandum and Articles of Association

View Document

09/12/249 December 2024 Statement of capital following an allotment of shares on 2024-11-21

View Document

22/08/2422 August 2024 Resolutions

View Document

17/06/2417 June 2024 Statement of capital following an allotment of shares on 2024-04-12

View Document

17/04/2417 April 2024 Statement of capital following an allotment of shares on 2024-03-13

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-03 with updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Appointment of Mr William John Truman as a director on 2023-12-20

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Statement of capital following an allotment of shares on 2023-11-30

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Statement of capital following an allotment of shares on 2023-12-08

View Document

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

View Accounts

08/08/238 August 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-03-03 with updates

View Document

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

View Accounts

13/12/2213 December 2022 Statement of capital following an allotment of shares on 2022-12-01

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Resolutions

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2022-09-27

View Document

16/09/2216 September 2022 Statement of capital following an allotment of shares on 2022-09-07

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

04/05/224 May 2022 Second filing of Confirmation Statement dated 2022-03-03

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

28/02/2228 February 2022 Registered office address changed from The Incubator Holywell Building Holywell Way Loughborough University Science and Enterprise Par Loughborough Leicestershire LE11 3UZ England to The Advanced Technology Innovation Centre the Advanced Technology Innovation Centre Loughborough University Science and Enterprise Pa Loughborough LE11 3QF on 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for Mr Rhushabh Harilal Maugi on 2022-02-01

View Document

21/02/2221 February 2022 Termination of appointment of Pilar Carr as a director on 2022-01-26

View Document

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

View Accounts

01/12/211 December 2021 Director's details changed for Mr Mark Platt on 2021-11-17

View Document

01/12/211 December 2021 Director's details changed for Mr Rhushabh Harilal Maugi on 2021-09-17

View Document

01/12/211 December 2021 Change of details for Mr Mark Platt as a person with significant control on 2021-11-17

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2021-11-10

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

24/01/2024 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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