ANALYTIC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

04/09/244 September 2024 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Causeway House 13 the Causeway Teddington TW11 0JR on 2024-09-04

View Document

22/07/2422 July 2024 Change of details for Analytic Holdings Limited as a person with significant control on 2024-07-15

View Document

22/07/2422 July 2024 Director's details changed for Mr Matthew John Trench on 2024-07-15

View Document

08/07/248 July 2024 Registered office address changed from 13 Causeway, Causeway House the Causeway Teddington TW11 0JR England to 7 Bell Yard London Bell Yard London WC2A 2JR on 2024-07-08

View Document

08/07/248 July 2024 Registered office address changed from 7 Bell Yard London Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 2024-07-08

View Document

08/07/248 July 2024 Registered office address changed from Unit 12a Parc House 25-37 Cowleaze Road Kingston upon Thames KT2 6DZ England to 13 Causeway, Causeway House the Causeway Teddington TW11 0JR on 2024-07-08

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/08/2331 August 2023 Termination of appointment of Marcus John Sewell Trench as a secretary on 2023-08-17

View Document

03/07/233 July 2023 Satisfaction of charge 3 in full

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

17/10/2117 October 2021 Confirmation statement made on 2021-03-25 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/04/196 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN TRENCH / 19/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MARCUS JOHN SEWELL TRENCH / 02/10/2017

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

18/10/1818 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MATTHEW JOHN TRENCH / 25/01/2018

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN TRENCH / 25/01/2018

View Document

30/11/1730 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 20/06/17 STATEMENT OF CAPITAL GBP 890

View Document

26/07/1726 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

19/04/1719 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MARCUS JOHN SEWELL TRENCH / 13/01/2017

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM HILLBROW HOUSE HILLBROW ROAD ESHER SURREY KT10 9NW UNITED KINGDOM

View Document

19/04/1719 April 2017 29/06/16 STATEMENT OF CAPITAL GBP 895

View Document

13/04/1713 April 2017 ADOPT ARTICLES 03/08/2016

View Document

13/04/1713 April 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

12/04/1712 April 2017 DISS40 (DISS40(SOAD))

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 19/01/16 NO CHANGES

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 2 A C COURT, HIGH STREET THAMES DITTON SURREY KT7 0SR

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/07/1431 July 2014 SECRETARY APPOINTED MARCUS JOHN SEWELL TRENCH

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, SECRETARY RJP SECRETARIES LIMITED

View Document

29/01/1429 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/01/1324 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

17/08/1217 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/01/1223 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 CURREXT FROM 31/08/2011 TO 31/01/2012

View Document

12/12/1112 December 2011 25/11/11 STATEMENT OF CAPITAL GBP 801

View Document

12/12/1112 December 2011 VARYING SHARE RIGHTS AND NAMES

View Document

12/12/1112 December 2011 28/11/11 STATEMENT OF CAPITAL GBP 890

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/03/1111 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

25/08/1025 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/05/1028 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/02/109 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TRENCH / 30/05/2008

View Document

31/03/0831 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 S366A DISP HOLDING AGM 28/02/07

View Document

15/03/0715 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 12 LITTLEWORTH ROAD ESHER SURREY KT10 0PD

View Document

29/11/0629 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

17/06/0517 June 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/08/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

07/09/047 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

17/01/0317 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

21/01/0121 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

03/02/003 February 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 SECRETARY RESIGNED

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 REGISTERED OFFICE CHANGED ON 26/01/99 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

19/01/9919 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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