ANALYTICUS LTD

Company Documents

DateDescription
26/04/1826 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GIDEON FELIX MITCHELL / 01/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM
30 30 KINGSLEY SQUARE
FLEET
GU51 1AH
ENGLAND

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM
17 BURGESS CLOSE
ODIHAM
HOOK
HAMPSHIRE
RG29 1PG
ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

29/02/1629 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

06/02/166 February 2016 DISS40 (DISS40(SOAD))

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM
17 BURGESS CLOSE
ODIHAM
HOOK
HAMPSHIRE
RG29 1PG
ENGLAND

View Document

27/12/1527 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GIDEON FELIX MITCHELL / 07/11/2014

View Document

27/12/1527 December 2015 REGISTERED OFFICE CHANGED ON 27/12/2015 FROM
8 WEBBS MEWS HIGH STREET
HARTLEY WINTNEY
HOOK
HAMPSHIRE
RG27 8NZ

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/02/144 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/03/1312 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

03/12/123 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. GIDEON FELIX MITCHELL / 01/03/2011

View Document

01/03/111 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM SUITE 3, 79 NORMAN ROAD LONDON GREATER LONDON SW19 1BT ENGLAND

View Document

02/02/102 February 2010 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