- Company Overview for ABI'S ANALYTICS LTD (10875049)
- Filing history for ABI'S ANALYTICS LTD (10875049)
- People for ABI'S ANALYTICS LTD (10875049)
- More for ABI'S ANALYTICS LTD (10875049)
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) |
---|---|---|---|
25 Jan 2024 | AD01 | Registered office address changed from Lytchett House, Unit 13 Lytchett House, Unit 13, Freeland Park Lytchett Matravers, Wareham Road Poole BH16 6FA England to Lytchett House, Unit 13 Freeland Park Lytchett Matravers, Wareham Road Poole BH16 6FA on 25 January 2024 | |
24 Jan 2024 | AD01 | Registered office address changed from Lytchett House 13 Freeland Park Wareham Road Poole BH16 6FA United Kingdom to Lytchett House, Unit 13 Lytchett House, Unit 13, Freeland Park Lytchett Matravers, Wareham Road Poole BH16 6FA on 24 January 2024 | |
01 Dec 2023 | AD01 | Registered office address changed from The Knoll Business Centre Unit W8a 325 Old Shoreham Road Hove BN3 7GS England to Lytchett House 13 Freeland Park Wareham Road Poole BH16 6FA on 1 December 2023 | |
30 Nov 2023 | PSC04 | Change of details for Miss Abimbola Oluwatobi Adebayo as a person with significant control on 30 November 2023 | |
30 Nov 2023 | CH01 | Director's details changed for Miss Abimbola Oluwatobi Adebayo on 30 November 2023 | |
30 Nov 2023 | AD01 | Registered office address changed from 320 City Road London EC1V 2NZ England to The Knoll Business Centre Unit W8a 325 Old Shoreham Road Hove BN3 7GS on 30 November 2023 | |
29 Nov 2023 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
10 Nov 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
11 Oct 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
10 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with updates | |
08 Oct 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
08 Sep 2020 | CH01 | Director's details changed for Miss Abimbola Oluwatobi Adebayo on 1 April 2019 | |
05 Aug 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
13 Jun 2020 | PSC01 | Notification of Abimbola Oluwatobi Adebayo as a person with significant control on 1 November 2018 | |
13 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 13 June 2020 | |
02 Jun 2020 | DS02 | Withdraw the company strike off application | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2020 | DS01 | Application to strike the company off the register | |
18 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
16 May 2019 | AD01 | Registered office address changed from Flat 1 18 Charlton Church Lane London SE7 7AE England to 320 City Road London EC1V 2NZ on 16 May 2019 | |
16 Apr 2019 | AD01 | Registered office address changed from 67 Maze Hill London SE10 8XQ England to Flat 1 18 Charlton Church Lane London SE7 7AE on 16 April 2019 | |
10 Oct 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates |