Advanced company searchLink opens in new window

ABI'S ANALYTICS LTD

Company number 10875049

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)
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