ACTIVE ANALYTICS LTD.

Company Documents

DateDescription
27/12/2427 December 2024 Confirmation statement made on 2024-12-26 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-04-30

View Document

26/12/2326 December 2023 Micro company accounts made up to 2023-04-30

View Document

26/12/2326 December 2023 Confirmation statement made on 2023-12-26 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/02/2310 February 2023 Micro company accounts made up to 2022-04-30

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-26 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-26 with no updates

View Document

07/01/227 January 2022 Micro company accounts made up to 2021-04-30

View Document

07/01/227 January 2022 Registered office address changed from 15 Morgan Street Abertillery NP13 1PL Wales to Fair View Duke Street Withington Hereford HR1 3QD on 2022-01-07

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

28/12/2028 December 2020 CONFIRMATION STATEMENT MADE ON 26/12/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/02/2016 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

26/12/1926 December 2019 REGISTERED OFFICE CHANGED ON 26/12/2019 FROM FAIRVIEW DUKE STREET WITHINGTON HEREFORD HEREFORDSHIRE HR1 3QD

View Document

26/12/1926 December 2019 CONFIRMATION STATEMENT MADE ON 26/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

08/01/178 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

04/05/164 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 28 April 2015

View Document

28/04/1528 April 2015 Annual accounts for year ending 28 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/05/145 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM FLAT 7 10 MILTON SWINDON WILTSHIRE SN1 5JR UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/04/1312 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

04/01/134 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

07/06/127 June 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM FLAT 4 10 MILTON ROAD SWINDON WILTSHIRE SN1 5JR

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR CHIBISI CHIMA-OKEREKE / 30/09/2011

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM FLAT 2 7 ST CATHERINE STREET GLOUCESTER GLOUCESTERSHIRE GL1 2BS

View Document

07/04/117 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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