- Company Overview for MODEL ANALYTICS LIMITED (09078150)
- Filing history for MODEL ANALYTICS LIMITED (09078150)
- People for MODEL ANALYTICS LIMITED (09078150)
- More for MODEL ANALYTICS LIMITED (09078150)
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) |
---|---|---|---|
10 Jul 2023 | AA | Micro company accounts made up to 30 June 2022 | |
21 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with updates | |
10 Feb 2023 | AA | Micro company accounts made up to 30 June 2021 | |
10 Feb 2023 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
10 Feb 2023 | RT01 | Administrative restoration application | |
20 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2021 | CS01 | Confirmation statement made on 9 June 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with no updates | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
03 Jul 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-03
|
|
07 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Sep 2015 | CH01 | Director's details changed for Dr Coomaren Pillay Vencatasawmy on 29 September 2015 | |
29 Sep 2015 | AD01 | Registered office address changed from 3 Duchess Close Bishop's Stortford Hertfordshire CM23 4PJ to 1 Auton Croft Saffron Walden Essex CB11 4DY on 29 September 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
18 Nov 2014 | AD01 | Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England to 3 Duchess Close Bishop's Stortford Hertfordshire CM23 4PJ on 18 November 2014 | |
18 Nov 2014 | CH01 | Director's details changed for Dr Coomaren Pillay Vencatasawmy on 18 November 2014 |