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)
11 Jan 2016 SH01 Statement of capital following an allotment of shares on 4 December 2015
  • GBP 295.7759
18 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 270.75
20 May 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 270.75
25 Sep 2014 CH01 Director's details changed for Dr Chris Mitchell on 1 September 2014
18 Sep 2014 AA01 Current accounting period extended from 31 August 2014 to 31 December 2014
01 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2014 AD01 Registered office address changed from 105 Roman Way Ross-on-Wye Herefordshire HR9 5UY on 10 July 2014
11 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub division 24/03/2014
11 Jun 2014 SH02 Sub-division of shares on 20 April 2014
02 May 2014 SH01 Statement of capital following an allotment of shares on 14 April 2014
  • GBP 270.750000
02 May 2014 SH01 Statement of capital following an allotment of shares on 2 April 2014
  • GBP 228.350000
02 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Nov 2013 CH01 Director's details changed for Dr Robert Edward Meredith Swann on 26 April 2013
12 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
25 Oct 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
16 Oct 2013 CH01 Director's details changed for Ms Amy Joanne Mokady on 27 July 2013
12 Mar 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 August 2012
25 Feb 2013 SH01 Statement of capital following an allotment of shares on 25 January 2013
  • GBP 195.14
23 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
10 Oct 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12TH March 2013.
17 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
26 Aug 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
22 Jun 2011 SH01 Statement of capital following an allotment of shares on 16 June 2011
  • GBP 177.01
20 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010