BB ANALYTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewCompulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 NewCompulsory strike-off action has been discontinued

View Document

26/07/2526 July 2025 NewConfirmation statement made on 2025-01-13 with no updates

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

15/07/2415 July 2024 Registered office address changed from Suite 5, the Cider Warehouse Bridge Court Totnes Devon TQ9 5DB England to Claylands House Alders Way Yalberton Industrial Estate Paignton Devon TQ4 7QL on 2024-07-15

View Document

26/02/2426 February 2024 Registered office address changed from Bridge Cottage Yalberton Road Paignton TQ4 7PE England to Suite 5, the Cider Warehouse Bridge Court Totnes Devon TQ9 5DB on 2024-02-26

View Document

21/02/2421 February 2024 Registered office address changed from Suites 2/3 the Old School House 66-70 Bourne Road Bexley DA5 1LU England to Bridge Cottage Yalberton Road Paignton TQ4 7PE on 2024-02-21

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

13/02/2413 February 2024 Compulsory strike-off action has been discontinued

View Document

13/02/2413 February 2024 Compulsory strike-off action has been discontinued

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-13 with updates

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Memorandum and Articles of Association

View Document

08/02/228 February 2022 Resolutions

View Document

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

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/04/202 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL BIRCHAM-BARDURY / 04/04/2019

View Document

05/04/195 April 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL BIRCHAM-BARDURY / 04/04/2019

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 60 HILLINGDON ROAD GRAVESEND KENT DA11 7LG UNITED KINGDOM

View Document

01/04/191 April 2019 CESSATION OF REBECCA LUCY BIRCHAM-BARDURY AS A PSC

View Document

01/04/191 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 2

View Document

19/03/1919 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA LUCY BIRCHAM-BARDURY

View Document

14/01/1914 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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