Advanced company searchLink opens in new window

NETA ANALYTICS LIMITED

Company number 11342406

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)
09 May 2024 CS01 Confirmation statement made on 27 April 2024 with updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
31 May 2023 AA Unaudited abridged accounts made up to 31 May 2022
26 May 2023 AD01 Registered office address changed from 3rd Floor, 141-145 Curtain Road London Greater London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 26 May 2023
09 May 2023 CS01 Confirmation statement made on 27 April 2023 with updates
29 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with updates
09 Mar 2022 AA Micro company accounts made up to 31 May 2021
04 Oct 2021 TM02 Termination of appointment of Michael Hughes as a secretary on 4 October 2021
18 Jun 2021 AD01 Registered office address changed from Delta Place 27 Bath Road Cheltenham GL53 7th England to 3rd Floor, 141-145 Curtain Road London Greater London EC2A 3BX on 18 June 2021
28 May 2021 AA Unaudited abridged accounts made up to 31 May 2020
14 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
25 Mar 2021 TM01 Termination of appointment of Henry Edward Webb Hunter as a director on 25 March 2021
01 Sep 2020 SH01 Statement of capital following an allotment of shares on 28 August 2020
  • GBP 302,710.15
01 Sep 2020 SH01 Statement of capital following an allotment of shares on 28 August 2020
  • GBP 291,280.15
12 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
11 May 2020 PSC08 Notification of a person with significant control statement
11 May 2020 PSC07 Cessation of Armstrong Energy Limited as a person with significant control on 26 September 2019
11 May 2020 PSC07 Cessation of Ramnath Nandakumar as a person with significant control on 26 September 2019
27 Mar 2020 SH01 Statement of capital following an allotment of shares on 17 March 2020
  • GBP 150,180.15
09 Mar 2020 SH01 Statement of capital following an allotment of shares on 5 March 2020
  • GBP 138,450.15
09 Mar 2020 SH01 Statement of capital following an allotment of shares on 5 March 2020
  • GBP 138,450.15
06 Mar 2020 AP03 Appointment of Mr Michael Hughes as a secretary on 5 March 2020
11 Feb 2020 TM01 Termination of appointment of Andrew Jonathan Charles Newman as a director on 11 February 2020
29 Jan 2020 AA Unaudited abridged accounts made up to 31 May 2019
21 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 January 2020
  • GBP 110,710.15