CS01 |
Confirmation statement with no updates Sun, 14th Nov 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Nov 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Nov 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Nov 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Nov 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 14th Nov 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street London WC2H 9JQ England on Thu, 5th May 2016 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 239 Kensington High Street 1st Floor London W8 6SN on Thu, 5th May 2016 to 71-75 Shelton Street London WC2H 9JQ
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Nov 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 1st Dec 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 14th Nov 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 17th Nov 2014: 2.00 GBP
capital
|
|
AD01 |
Change of registered address from 239 Kensington High Street 1St Floor 239 Kensington High Street London W8 6SN United Kingdom on Mon, 17th Nov 2014 to 239 Kensington High Street 1St Floor London W8 6SN
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1St Floor New Zealand House 80 Haymarket London SW1Y 4TE on Tue, 14th Oct 2014 to 239 Kensington High Street 1St Floor 239 Kensington High Street London W8 6SN
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 7th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Nov 2013
filed on: 10th, December 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 6th Nov 2013. Old Address: Suite 36 88-90 Hatton Garden Holborn London EC1N 8PG United Kingdom
filed on: 6th, November 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 12th Aug 2013
filed on: 12th, August 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed deal analytics uk LTDcertificate issued on 02/05/13
filed on: 2nd, May 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on Thu, 2nd May 2013 to change company name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 14th Nov 2012
filed on: 12th, December 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 10th Oct 2012 director's details were changed
filed on: 12th, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 10th Oct 2012 director's details were changed
filed on: 12th, December 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2011
| incorporation
|
Free Download
(8 pages)
|