- Company Overview for ANALYTICS4 LTD (06125846)
- Filing history for ANALYTICS4 LTD (06125846)
- People for ANALYTICS4 LTD (06125846)
- More for ANALYTICS4 LTD (06125846)
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
|
|
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
|
|
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
|
|
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 |