ANALYTICS 8 LTD

Company Documents

DateDescription
07/04/257 April 2025 Registered office address changed from C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-04-07

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

07/11/247 November 2024 Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 2024-11-07

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

15/11/2115 November 2021 Change of details for Mr Andrew Joseph Linton as a person with significant control on 2017-11-06

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM C/O O'CONNORS LLP, THE PLAZA 100 OLD HALL STREET LIVERPOOL L3 9QJ UNITED KINGDOM

View Document

06/08/206 August 2020 Registered office address changed from , C/O O'connors Llp, the Plaza 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2020-08-06

View Document

02/07/202 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOSEPH LINTON / 02/06/2020

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOSEPH LINTON / 02/06/2020

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

30/10/1930 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BROWN

View Document

24/09/1924 September 2019 ADOPT ARTICLES 29/08/2019

View Document

30/01/1930 January 2019 DISS40 (DISS40(SOAD))

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

18/10/1818 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 30/10/17 STATEMENT OF CAPITAL GBP 100.00

View Document

08/11/178 November 2017 ADOPT ARTICLES 30/10/2017

View Document

06/11/176 November 2017 CESSATION OF ALEXANDER ROBERT BROWN AS A PSC

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOSEPH LINTON

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR ANDREW JOSEPH LINTON

View Document

25/05/1725 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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