CS01 |
Confirmation statement with no updates 2023/04/30
filed on: 13th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Kemp House City Road London EC1V 2NX England on 2022/07/04 to 124 City Road London EC1V 2NX
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/04/30
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 2nd, May 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 19th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/30
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/03/19
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/03/19 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 21st, January 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2020/11/25
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2020/11/25
filed on: 27th, November 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020/11/25 director's details were changed
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/11/25
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/30
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 10th, January 2020
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2019/10/25
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2019/10/25 secretary's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/10/25
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/10/25 director's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/30
filed on: 12th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 28th, December 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 88 Wood Street London EC2V 7RS on 2018/10/12 to Kemp House City Road London EC1V 2NX
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/04/30
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 22nd, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/04/30
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/04/30
filed on: 24th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/30
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/04/30
filed on: 27th, January 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2015/10/19
filed on: 19th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/09/21
filed on: 21st, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/30
filed on: 22nd, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2015/05/22
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 27th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/30
filed on: 2nd, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2014/05/02
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 15th, January 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2014/01/15 director's details were changed
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013/11/01 secretary's details were changed
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013/11/04 secretary's details were changed
filed on: 4th, November 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/11/04 from C/O Lloyd Clark Furlong Cottage Hale House Lane Churt Farnham Surrey GU10 2LU England
filed on: 4th, November 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013/11/01 director's details were changed
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/11/01 director's details were changed
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/07/24
filed on: 24th, July 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/07/15 from 17 De-Ferneus Drive Raunds Wellingborough Northamptonshire NN9 6SU England
filed on: 15th, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/07/15 from C/O Lloyd Clark Furlong Cottage Hale House Lane Churt Farnham Surrey GU10 2LU England
filed on: 15th, July 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/07/15
filed on: 15th, July 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013/06/30 director's details were changed
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/07/15
filed on: 15th, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/27
filed on: 15th, July 2013
| annual return
|
Free Download
(7 pages)
|
CONNOT |
Notice of change of name
filed on: 25th, April 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed transaction analysts midlands, wales and northern LIMITEDcertificate issued on 25/04/13
filed on: 25th, April 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2013/04/22
change of name
|
|
NEWINC |
Company registration
filed on: 27th, April 2012
| incorporation
|
Free Download
(10 pages)
|