SUPPLYVUE ANALYTICS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

18/12/2418 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Statement of capital following an allotment of shares on 2024-03-19

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

28/03/2428 March 2024 Statement of capital following an allotment of shares on 2023-06-26

View Document

28/03/2428 March 2024 Cessation of Richard Henry Thompson as a person with significant control on 2023-11-01

View Document

19/03/2419 March 2024 Termination of appointment of Christoph Mayer as a director on 2023-07-13

View Document

18/12/2318 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2023-03-21

View Document

07/12/227 December 2022 Accounts for a small company made up to 2022-03-31

View Document

10/10/2210 October 2022 Statement of capital following an allotment of shares on 2022-10-04

View Document

26/09/2226 September 2022 Statement of capital following an allotment of shares on 2022-08-30

View Document

26/03/2226 March 2022 Statement of capital following an allotment of shares on 2022-03-18

View Document

26/11/2126 November 2021 Accounts for a small company made up to 2021-03-31

View Document

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2021-11-22

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

27/03/2027 March 2020 30/10/19 STATEMENT OF CAPITAL GBP 60000

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISTOPH MAYER / 10/10/2019

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR CRISTOPH MAYER

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR BENEDICT JOHN SCOTT KNIGHT

View Document

30/10/1930 October 2019 SECRETARY APPOINTED MR PATRICK RICHARD KIRKWOOD GRACEY

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE BIRTWISTLE / 10/10/2019

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW GEORGE BIRTWISTLE / 10/10/2019

View Document

30/10/1930 October 2019 CESSATION OF PATRICK RICHARD KIRKWOOD GRACEY AS A PSC

View Document

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HENRY THOMPSON

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR RICHARD HENRY THOMPSON

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK GRACEY

View Document

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONCENTRA CONSULTING LIMITED

View Document

21/10/1921 October 2019 CURRSHO FROM 31/08/2020 TO 31/03/2020

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 165 FLEET STREET LONDON EC4A 2DY ENGLAND

View Document

09/08/199 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information