AH ANALYSIS LTD
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
18/11/2418 November 2024 | Application to strike the company off the register |
02/11/242 November 2024 | Second filing of Confirmation Statement dated 2022-11-03 |
30/10/2430 October 2024 | Cessation of Alexander Thomas Brysland as a person with significant control on 2022-07-27 |
25/06/2425 June 2024 | Total exemption full accounts made up to 2023-06-30 |
18/02/2418 February 2024 | Total exemption full accounts made up to 2022-06-30 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-03 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/11/229 November 2022 | Confirmation statement made on 2022-11-03 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/12/2118 December 2021 | Confirmation statement made on 2021-11-03 with updates |
05/11/215 November 2021 | Appointment of Catherine Grant as a secretary on 2021-10-09 |
05/10/215 October 2021 | Appointment of Mr Paul Timothy Sly as a director on 2021-06-02 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
05/03/215 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
03/03/213 March 2021 | 11/02/21 STATEMENT OF CAPITAL GBP 100 |
03/03/213 March 2021 | ARTICLES OF ASSOCIATION |
03/03/213 March 2021 | ADOPT ARTICLES 11/02/2021 |
03/03/213 March 2021 | 11/02/21 STATEMENT OF CAPITAL GBP 50 |
29/11/2029 November 2020 | CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES |
08/09/208 September 2020 | PSC'S CHANGE OF PARTICULARS / ALEXANDER THOMAS BRYSLAND / 01/08/2019 |
08/09/208 September 2020 | CESSATION OF HANNAH BRYSLAND AS A PSC |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/06/2027 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES |
02/08/192 August 2019 | 01/08/19 STATEMENT OF CAPITAL GBP 4 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES |
15/03/1815 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
04/03/184 March 2018 | PREVSHO FROM 30/11/2017 TO 30/06/2017 |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES |
01/09/171 September 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
11/01/1611 January 2016 | Annual return made up to 3 November 2015 with full list of shareholders |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
14/11/1414 November 2014 | Annual return made up to 3 November 2014 with full list of shareholders |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
20/01/1420 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / HANNAH BRYSLAND / 01/12/2013 |
20/01/1420 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER THOMA BRYSLEND / 01/12/2013 |
20/01/1420 January 2014 | Annual return made up to 3 November 2013 with full list of shareholders |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
26/07/1326 July 2013 | DIRECTOR APPOINTED ALEXANDER THOMA BRYSLEND |
14/11/1214 November 2012 | Annual return made up to 3 November 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
23/11/1123 November 2011 | Annual return made up to 3 November 2011 with full list of shareholders |
04/11/104 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HANNAH BRYSLAND / 03/11/2010 |
03/11/103 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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