Advanced company searchLink opens in new window

AUDIO ANALYTIC LIMITED

Company number 06673834

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors authorised to execute the cln instrument 24/01/2019
07 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-convertible loan 20/08/2018
  • RES10 ‐ Resolution of allotment of securities
07 Sep 2018 RP04CS01 Second filing of Confirmation Statement dated 10/07/2018
10 Jul 2018 CS01 10/07/18 Statement of Capital gbp 464.7246
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 07/09/2018.
18 Jun 2018 SH01 Statement of capital following an allotment of shares on 8 May 2018
  • GBP 464.5996
02 May 2018 ANNOTATION Rectified The accounts for the period ending 31/12/2017 were removed from the public register on 26/02/2020 pursuant to order of court.
06 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with updates
14 Jul 2017 AP01 Appointment of Mr Andrew James Williamson as a director on 13 July 2017
14 Jul 2017 TM01 Termination of appointment of Victor Christou as a director on 13 July 2017
30 May 2017 AD01 Registered office address changed from 2 Quayside Quayside Cambridge CB5 8AB England to 2 Quayside Cambridge Cambridgeshire CB5 8AB on 30 May 2017
30 May 2017 SH01 Statement of capital following an allotment of shares on 21 March 2017
  • GBP 464.5996
30 May 2017 SH01 Statement of capital following an allotment of shares on 21 March 2017
  • GBP 463.6708
30 May 2017 SH01 Statement of capital following an allotment of shares on 21 March 2017
  • GBP 456.2195
29 May 2017 SH01 Statement of capital following an allotment of shares on 15 March 2017
  • GBP 454.1566
29 May 2017 SH01 Statement of capital following an allotment of shares on 15 March 2017
  • GBP 453.8864
29 May 2017 SH01 Statement of capital following an allotment of shares on 21 March 2017
  • GBP 453.5148
10 May 2017 AD01 Registered office address changed from 2nd Floor 50 st Andrews Street Cambridge Cambridgeshire CB2 3AH to 2 Quayside Quayside Cambridge CB5 8AB on 10 May 2017
28 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Allot 1036775 series a shares of £0.0001 each 30/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jan 2017 AP02 Appointment of Iq Capital Directors Nominees Ltd as a director on 30 December 2016
24 Jan 2017 SH01 Statement of capital following an allotment of shares on 30 December 2016
  • GBP 401.3986
24 Jan 2017 SH01 Statement of capital following an allotment of shares on 30 December 2016
  • GBP 435.1385
24 Jan 2017 SH01 Statement of capital following an allotment of shares on 30 December 2016
  • GBP 342.1107
24 Jan 2017 AP01 Appointment of Dr Victor Christou as a director on 30 December 2016