AD01 |
Registered office address changed from C/O Strategy Analytics Ltd, Bldg 5 Caldecotte Lake Business Park Caldecotte Lake Drive Milton Keynes Buckinghamshire MK7 8LE England to C/O Techinsights Market Analysis, Bldg 5 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte Milton Keynes Buckinghamshire MK7 8LE on Thursday 7th December 2023
filed on: 7th, December 2023
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 25th, July 2023
|
accounts |
Free Download
(97 pages)
|
AD01 |
Registered office address changed from C/O Strategy Analytics Ltd., Bank House, 171 Midsummer Boulevard Milton Keynes MK9 1EB United Kingdom to C/O Strategy Analytics Ltd, Bldg 5 Caldecotte Lake Business Park Caldecotte Lake Drive Milton Keynes Buckinghamshire MK7 8LE on Wednesday 15th March 2023
filed on: 15th, March 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 London Street New London House London EC3R 7LP England to C/O Strategy Analytics Ltd., Bank House, 171 Midsummer Boulevard Milton Keynes MK9 1EB on Thursday 25th August 2022
filed on: 25th, August 2022
|
address |
Free Download
(1 page)
|
SH01 |
236.00 GBP, 24662107.00 USD is the capital in company's statement on Friday 8th July 2022
filed on: 2nd, August 2022
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 20th, July 2022
|
accounts |
Free Download
(99 pages)
|
MR04 |
Charge 101037190003 satisfaction in full.
filed on: 12th, November 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 101037190004, created on Tuesday 9th November 2021
filed on: 12th, November 2021
|
mortgage |
Free Download
(28 pages)
|
MR04 |
Charge 101037190002 satisfaction in full.
filed on: 12th, November 2021
|
mortgage |
Free Download
(1 page)
|
SH01 |
236.00 GBP, 24662106.00 USD is the capital in company's statement on Tuesday 27th July 2021
filed on: 10th, September 2021
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 25th, August 2021
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Techinsights Europe/Chipworks Europe Limited 68 Lombard Street London EC3V 9LJ England to 6 London Street New London House London EC3R 7LP on Friday 20th August 2021
filed on: 20th, August 2021
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 21st, July 2021
|
accounts |
Free Download
(93 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 15th, December 2020
|
accounts |
Free Download
(95 pages)
|
TM01 |
Director appointment termination date: Tuesday 14th July 2020
filed on: 24th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 14th July 2020.
filed on: 24th, September 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 13th, March 2020
|
resolution |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 27/02/20
filed on: 13th, March 2020
|
insolvency |
Free Download
(1 page)
|
SH19 |
1.00 USD, 236.00 GBP is the capital in company's statement on Friday 13th March 2020
filed on: 13th, March 2020
|
capital |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 13th, March 2020
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 14/10/19
filed on: 16th, October 2019
|
insolvency |
Free Download
(1 page)
|
SH19 |
1000.00 GBP, 458758.00 USD is the capital in company's statement on Wednesday 16th October 2019
filed on: 16th, October 2019
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 16th, October 2019
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 16th, October 2019
|
capital |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 29th, May 2019
|
accounts |
Free Download
(103 pages)
|
AP01 |
New director appointment on Tuesday 8th January 2019.
filed on: 9th, January 2019
|
officers |
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 10th October 2018858758.00 USD, 1000.00 GBP
filed on: 12th, November 2018
|
capital |
Free Download
(6 pages)
|
SH01 |
1000.00 GBP, 4286399.00 USD is the capital in company's statement on Wednesday 10th October 2018
filed on: 18th, October 2018
|
capital |
Free Download
(6 pages)
|
SH01 |
1000.00 GBP, 858758.00 USD is the capital in company's statement on Tuesday 1st May 2018
filed on: 18th, October 2018
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 18th, October 2018
|
resolution |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 10/10/18
filed on: 11th, October 2018
|
insolvency |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 11th, October 2018
|
resolution |
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 11th, October 2018
|
capital |
Free Download
(3 pages)
|
SH19 |
1000.00 GBP, 858758.00 USD is the capital in company's statement on Thursday 11th October 2018
filed on: 11th, October 2018
|
capital |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 1st, October 2018
|
accounts |
Free Download
(66 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 12th, September 2018
|
resolution |
Free Download
(3 pages)
|
MR01 |
Registration of charge 101037190003, created on Wednesday 16th August 2017
filed on: 23rd, August 2017
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 101037190002, created on Wednesday 16th August 2017
filed on: 23rd, August 2017
|
mortgage |
Free Download
(23 pages)
|
MR04 |
Charge 101037190001 satisfaction in full.
filed on: 21st, August 2017
|
mortgage |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 60 Ludgate Hill London EC4M 7AW England to C/O Techinsights Europe/Chipworks Europe Limited 68 Lombard Street London EC3V 9LJ on Monday 3rd July 2017
filed on: 3rd, July 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, June 2017
|
resolution |
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: Thursday 25th May 2017
filed on: 22nd, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 25th May 2017.
filed on: 12th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 25th May 2017
filed on: 12th, June 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Axio Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom to 60 Ludgate Hill London EC4M 7AW on Friday 2nd June 2017
filed on: 2nd, June 2017
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2016
filed on: 5th, May 2017
|
accounts |
Free Download
(66 pages)
|
AP01 |
New director appointment on Wednesday 1st June 2016.
filed on: 18th, April 2017
|
officers |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Wednesday 1st June 2016
filed on: 29th, June 2016
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 14th, June 2016
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, June 2016
|
incorporation |
Free Download
(20 pages)
|
MR01 |
Registration of charge 101037190001, created on Wednesday 1st June 2016
filed on: 11th, June 2016
|
mortgage |
Free Download
(51 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2016, originally was Sunday 30th April 2017.
filed on: 26th, May 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, April 2016
|
incorporation |
Free Download
|