Advanced company searchLink opens in new window

ANALYTICS4 LTD

Company number 06125846

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)
24 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 50
23 Mar 2016 DS01 Application to strike the company off the register
24 Mar 2015 AA Total exemption small company accounts made up to 29 April 2014
05 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 50
30 Jan 2015 AA01 Previous accounting period shortened from 30 April 2014 to 29 April 2014
02 Dec 2014 AD01 Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX England to 83 Ducie Street Manchester M1 2JQ on 2 December 2014
27 Nov 2014 TM02 Termination of appointment of Manuela Ewerse as a secretary on 25 November 2014
09 Sep 2014 AD01 Registered office address changed from 83 Ducie Street Manchester M1 2JQ United Kingdom to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 9 September 2014
04 Aug 2014 AD01 Registered office address changed from 83 Ducie Street Ducie Street Manchester M1 2JQ England to 83 Ducie Street Manchester M1 2JQ on 4 August 2014
04 Aug 2014 AD01 Registered office address changed from 44 Belthorne Avenue Manchester M9 7DD England to 83 Ducie Street Manchester M1 2JQ on 4 August 2014
09 Jul 2014 AD01 Registered office address changed from 21 Walsh Avenue Blackley Manchester M9 8DL on 9 July 2014
07 Jul 2014 AA Total exemption small company accounts made up to 30 April 2013
02 Jul 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 50
02 Jul 2014 CH01 Director's details changed for Clive Ewerse on 2 July 2014
02 Jul 2014 CH03 Secretary's details changed for Manuela Ewerse on 1 July 2014
21 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
24 May 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
12 Feb 2013 AA Total exemption full accounts made up to 30 April 2012
24 Apr 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
10 Apr 2012 AA Total exemption small company accounts made up to 30 April 2011
20 Apr 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
16 Apr 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Clive Ewerse on 2 October 2009