- Company Overview for BB ANALYTICS LIMITED (11763439)
- Filing history for BB ANALYTICS LIMITED (11763439)
- People for BB ANALYTICS LIMITED (11763439)
- More for BB ANALYTICS LIMITED (11763439)
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
|
|
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
|
|
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
|