ANALYTICS BUSINESS CONSOLE LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Change of details for Mr Ademola Dayo as a person with significant control on 2020-09-01

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

29/05/2429 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

17/03/2317 March 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

23/05/2123 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

19/07/2019 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEMOLA DAYO / 01/10/2019

View Document

19/12/1919 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/03/1930 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

01/07/181 July 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEMOLA DAYO / 14/11/2014

View Document

20/08/1520 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 41 LOTHBURY LONDON EC2R 7HG

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/09/1415 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

03/06/133 June 2013 COMPANY NAME CHANGED DAYO CONSULTANCY LIMITED CERTIFICATE ISSUED ON 03/06/13

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/12/123 December 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

02/12/122 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEMOLA DAYO / 01/12/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/09/1117 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM 61 THE BLUEBELLS BRADLEY STOKE BRISTOL SOUTH GLOUCESTERSHIRE BS32 8BD UNITED KINGDOM

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/09/1020 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEMOLA DAYO / 19/08/2010

View Document

19/08/0919 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information