SUPPLYVUE ANALYTICS LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Statement of capital following an allotment of shares on 2025-03-31 |
01/04/251 April 2025 | Confirmation statement made on 2025-03-27 with updates |
18/12/2418 December 2024 | Group of companies' accounts made up to 2024-03-31 |
19/06/2419 June 2024 | Statement of capital following an allotment of shares on 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Statement of capital following an allotment of shares on 2024-03-19 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-27 with updates |
28/03/2428 March 2024 | Statement of capital following an allotment of shares on 2023-06-26 |
28/03/2428 March 2024 | Cessation of Richard Henry Thompson as a person with significant control on 2023-11-01 |
19/03/2419 March 2024 | Termination of appointment of Christoph Mayer as a director on 2023-07-13 |
18/12/2318 December 2023 | Group of companies' accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-27 with updates |
29/03/2329 March 2023 | Statement of capital following an allotment of shares on 2023-03-21 |
07/12/227 December 2022 | Accounts for a small company made up to 2022-03-31 |
10/10/2210 October 2022 | Statement of capital following an allotment of shares on 2022-10-04 |
26/09/2226 September 2022 | Statement of capital following an allotment of shares on 2022-08-30 |
26/03/2226 March 2022 | Statement of capital following an allotment of shares on 2022-03-18 |
26/11/2126 November 2021 | Accounts for a small company made up to 2021-03-31 |
23/11/2123 November 2021 | Statement of capital following an allotment of shares on 2021-11-22 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES |
27/03/2027 March 2020 | 30/10/19 STATEMENT OF CAPITAL GBP 60000 |
03/02/203 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRISTOPH MAYER / 10/10/2019 |
16/01/2016 January 2020 | DIRECTOR APPOINTED MR CRISTOPH MAYER |
16/01/2016 January 2020 | DIRECTOR APPOINTED MR BENEDICT JOHN SCOTT KNIGHT |
30/10/1930 October 2019 | SECRETARY APPOINTED MR PATRICK RICHARD KIRKWOOD GRACEY |
30/10/1930 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE BIRTWISTLE / 10/10/2019 |
30/10/1930 October 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW GEORGE BIRTWISTLE / 10/10/2019 |
30/10/1930 October 2019 | CESSATION OF PATRICK RICHARD KIRKWOOD GRACEY AS A PSC |
30/10/1930 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HENRY THOMPSON |
30/10/1930 October 2019 | DIRECTOR APPOINTED MR RICHARD HENRY THOMPSON |
30/10/1930 October 2019 | APPOINTMENT TERMINATED, DIRECTOR PATRICK GRACEY |
30/10/1930 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONCENTRA CONSULTING LIMITED |
21/10/1921 October 2019 | CURRSHO FROM 31/08/2020 TO 31/03/2020 |
14/10/1914 October 2019 | REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 165 FLEET STREET LONDON EC4A 2DY ENGLAND |
09/08/199 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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