- 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) |
---|---|---|---|
13 Sep 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2024 | AD01 | Registered office address changed from Suite 5, the Cider Warehouse Bridge Court Totnes Devon TQ9 5DB England to Claylands House Alders Way Yalberton Industrial Estate Paignton Devon TQ4 7QL on 15 July 2024 | |
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
|