INFORMED DECISIONS (ANALYTICS) LIMITED
Company number 09689603
- Company Overview for INFORMED DECISIONS (ANALYTICS) LIMITED (09689603)
- Filing history for INFORMED DECISIONS (ANALYTICS) LIMITED (09689603)
- People for INFORMED DECISIONS (ANALYTICS) LIMITED (09689603)
- More for INFORMED DECISIONS (ANALYTICS) LIMITED (09689603)
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) |
---|---|---|---|
29 Apr 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
17 Apr 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
28 Mar 2023 | CERTNM |
Company name changed peak vts LTD\certificate issued on 28/03/23
|
|
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
26 May 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
26 May 2022 | PSC04 | Change of details for Mr Colin Andrew Hillier as a person with significant control on 25 May 2022 | |
25 May 2022 | CH01 | Director's details changed for Mr Colin Andrew Hillier on 25 May 2022 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
13 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
14 May 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Sep 2019 | PSC01 | Notification of Colin Andrew Hillier as a person with significant control on 23 August 2019 | |
11 Sep 2019 | PSC07 | Cessation of Kishor Mistry as a person with significant control on 23 August 2019 | |
03 Sep 2019 | TM01 | Termination of appointment of Dermot Keith Downes as a director on 13 August 2019 | |
23 Aug 2019 | TM01 | Termination of appointment of Kishor Mistry as a director on 13 August 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
27 Feb 2019 | SH03 | Purchase of own shares. | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
28 Jun 2018 | TM01 | Termination of appointment of Olaf Laqua as a director on 28 June 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
19 Jul 2017 | AD01 | Registered office address changed from Unit 17 Lancaster Road Sarum Business Park Old Sarum Salisbury Wiltshire SP4 6FB United Kingdom to Berkhamsted House 121 High Street Berkhamsted Hertfordshire HP4 2DJ on 19 July 2017 | |
08 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2017 | CONNOT | Change of name notice |