ANALYTIX CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-01-31

View Document

01/07/241 July 2024 Change of details for Mr Vineet Bhatnagar as a person with significant control on 2024-06-25

View Document

01/07/241 July 2024 Notification of Sian Elizabeth Bhatnagar as a person with significant control on 2024-06-25

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

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

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

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

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

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

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, SECRETARY RAGHUVANSH BHATNAGAR

View Document

11/01/1811 January 2018 SECRETARY APPOINTED MRS SIAN BHATNAGAR

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MRS SIAN ELIZABETH BHATNAGAR

View Document

09/08/179 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

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

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 12 CALDICOTT COURT HARRISON CLOSE HITCHIN HERTFORDSHIRE SG4 9SL

View Document

19/10/1519 October 2015 SECRETARY'S CHANGE OF PARTICULARS / RAGHUVANSH BHATNAGAR / 19/10/2015

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / VINEET BHATNAGAR / 19/10/2015

View Document

04/06/154 June 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

28/01/1528 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 11 COLLINWOOD GARDENS ILFORD ESSEX IG5 0AW UNITED KINGDOM

View Document

04/12/134 December 2013 SECRETARY'S CHANGE OF PARTICULARS / RAGHUVANSH BHATNAGAR / 04/12/2013

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / VINEET BHATNAGAR / 04/12/2013

View Document

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

View Document

08/03/138 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/01/1226 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/02/1117 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINEET BHATNAGAR / 31/01/2010

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 31 RIDLEY CLOSE BARKING ESSEX IG11 9PJ

View Document

08/02/108 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 SECRETARY RESIGNED

View Document

25/01/0625 January 2006 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