Advanced company searchLink opens in new window

BB ANALYTICS LIMITED

Company number 11763439

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)
26 Feb 2024 AD01 Registered office address changed from Bridge Cottage Yalberton Road Paignton TQ4 7PE England to Suite 5, the Cider Warehouse Bridge Court Totnes Devon TQ9 5DB on 26 February 2024
21 Feb 2024 AD01 Registered office address changed from Suites 2/3 the Old School House 66-70 Bourne Road Bexley DA5 1LU England to Bridge Cottage Yalberton Road Paignton TQ4 7PE on 21 February 2024
21 Feb 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
13 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2023 CS01 Confirmation statement made on 13 January 2023 with updates
06 Jun 2022 AA Total exemption full accounts made up to 31 January 2022
28 Apr 2022 AD01 Registered office address changed from C/O Smooth Accounting Limited Building 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN United Kingdom to Suites 2/3 the Old School House 66-70 Bourne Road Bexley DA5 1LU on 28 April 2022
09 Feb 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
08 Feb 2022 MA Memorandum and Articles of Association
08 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
20 May 2021 AD01 Registered office address changed from 94 Arundel Drive Fareham Hampshire PO16 7NU United Kingdom to C/O Smooth Accounting Limited Building 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN on 20 May 2021
27 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with updates
02 Apr 2020 AA Total exemption full accounts made up to 31 January 2020
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates
05 Apr 2019 PSC04 Change of details for a person with significant control
05 Apr 2019 PSC04 Change of details for Mr Nicholas Paul Bircham-Bardury as a person with significant control on 4 April 2019
05 Apr 2019 CH01 Director's details changed for Mr Nicholas Paul Bircham-Bardury on 4 April 2019
04 Apr 2019 AD01 Registered office address changed from 60 Hillingdon Road Gravesend Kent DA11 7LG United Kingdom to 94 Arundel Drive Fareham Hampshire PO16 7NU on 4 April 2019
01 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 2
01 Apr 2019 PSC07 Cessation of Rebecca Lucy Bircham-Bardury as a person with significant control on 19 March 2019
19 Mar 2019 PSC01 Notification of Rebecca Lucy Bircham-Bardury as a person with significant control on 19 March 2019
14 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted