ANALYTICS ANONYMOUS LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

02/12/242 December 2024 Application to strike the company off the register

View Document

07/10/247 October 2024 Unaudited abridged accounts made up to 2024-09-30

View Document

02/10/242 October 2024 Previous accounting period shortened from 2025-03-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/08/245 August 2024 Director's details changed for Mr Adrian Peter Anslow on 2024-08-02

View Document

05/08/245 August 2024 Change of details for Mr Adrian Peter Anslow as a person with significant control on 2024-08-02

View Document

13/05/2413 May 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Change of details for Mr Adrian Peter Anslow as a person with significant control on 2024-01-18

View Document

18/01/2418 January 2024 Director's details changed for Mr Adrian Peter Anslow on 2024-01-18

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

27/04/2327 April 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

27/04/2227 April 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

28/04/2028 April 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PETER ANSLOW / 04/11/2019

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAN PETER ANSLOW / 04/11/2019

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM UNION HOUSE 111 NEW UNION STREET COVENTRY CV1 2NT ENGLAND

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP UNITED KINGDOM

View Document

12/04/1912 April 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PETER ANSLOW / 11/11/2018

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MR ADRIAN PETER ANSLOW / 11/11/2018

View Document

20/04/1820 April 2018 31/03/18 UNAUDITED ABRIDGED

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PETER ANSLOW / 11/04/2018

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR ADRIAN PETER ANSLOW / 11/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 86B VICTORIA ROAD WEST THORNTON-CLEVELEYS LANCASHIRE FY5 1AG UNITED KINGDOM

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/05/1730 May 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PETER ANSLOW / 10/02/2016

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM FLAT 289 RAILTON ROAD LONDON SE24 0LY

View Document

15/01/1615 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM FLAT 289 RAILTON ROAD LONDON UNITED KINGDOM

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PETER ANSLOW / 28/08/2015

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PETER ANSLOW / 28/08/2015

View Document

28/08/1528 August 2015 CURRSHO FROM 31/08/2016 TO 31/03/2016

View Document

21/08/1521 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information