ANALYTICA RESOURCES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Registered office address changed from Ketton Suite, the King Centre Main Road Barleythorpe Oakham Rutland LE15 7WD England to C/O Jt Maxwell Limited Unit 2.01 Hollinworth Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2025-01-21 |
21/01/2521 January 2025 | Statement of affairs |
21/01/2521 January 2025 | Resolutions |
21/01/2521 January 2025 | Appointment of a voluntary liquidator |
18/11/2418 November 2024 | Micro company accounts made up to 2024-03-31 |
08/04/248 April 2024 | Change of details for Mrs Ellen Mackenzie-Drye as a person with significant control on 2024-04-08 |
08/04/248 April 2024 | Director's details changed for Mrs Ellen Mackenzie-Drye on 2024-04-08 |
08/04/248 April 2024 | Director's details changed for Jonathan Alexander Drye on 2024-04-08 |
08/04/248 April 2024 | Change of details for Jonathan Alexander Drye as a person with significant control on 2024-04-08 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-08 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-08 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-03-31 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/11/203 November 2020 | PSC'S CHANGE OF PARTICULARS / MRS ELLEN DRYE / 03/11/2020 |
03/11/203 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELLEN DRYE / 03/11/2020 |
08/06/208 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLEN DRYE |
08/06/208 June 2020 | DIRECTOR APPOINTED MRS ELLEN DRYE |
02/06/202 June 2020 | PSC'S CHANGE OF PARTICULARS / JONATHAN ALEXANDER DRYE / 15/04/2019 |
31/05/2031 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALEXANDER DRYE / 31/05/2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES |
08/04/208 April 2020 | PSC'S CHANGE OF PARTICULARS / JONATHAN ALEXANDER DRYE / 07/04/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/11/1826 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/09/1810 September 2018 | REGISTERED OFFICE CHANGED ON 10/09/2018 FROM C/O MAX ACCOUNTANTS LTD SUITE 7, UNIT 16A OAKHAM ENTERPRISE PARK ASHWELL ROAD OAKHAM RUTLAND LE15 7TU ENGLAND |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/08/179 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/11/1630 November 2016 | 30/09/16 STATEMENT OF CAPITAL GBP 10 |
28/11/1628 November 2016 | RETURN OF PURCHASE OF OWN SHARES |
14/11/1614 November 2016 | APPOINTMENT TERMINATED, SECRETARY GAVIN DAVIS |
14/11/1614 November 2016 | APPOINTMENT TERMINATED, DIRECTOR GAVIN DAVIS |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/08/168 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MARK DAVIS / 08/08/2016 |
15/04/1615 April 2016 | REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 118B OXFORD ROAD READING BERKSHIRE RG1 7NG |
13/04/1613 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/04/1515 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/03/154 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALEXANDER DRYE / 02/03/2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
16/04/1416 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/12/1321 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/04/1311 April 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/01/1327 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
19/04/1219 April 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/05/113 May 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
28/12/1028 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MARK DAVIS / 01/03/2010 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALEXANDER DRYE / 01/03/2010 |
05/05/105 May 2010 | Annual return made up to 8 April 2010 with full list of shareholders |
27/02/1027 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/04/0916 April 2009 | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
07/05/087 May 2008 | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS |
05/11/075 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
10/04/0710 April 2007 | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
22/05/0622 May 2006 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
22/05/0622 May 2006 | REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 8 WESTBROOK BRAY MAIDENHEAD SL6 2DQ |
02/05/062 May 2006 | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS |
05/10/055 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
21/04/0521 April 2005 | NEW DIRECTOR APPOINTED |
21/04/0521 April 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/04/058 April 2005 | SECRETARY RESIGNED |
08/04/058 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/04/058 April 2005 | DIRECTOR RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ANALYTICA RESOURCES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company