CORNERSTONE ANALYTICS LIMITED
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Voluntary arrangement supervisor's abstract of receipts and payments to 2025-04-02 |
08/08/248 August 2024 | Total exemption full accounts made up to 2023-12-31 |
14/06/2414 June 2024 | Confirmation statement made on 2024-05-26 with no updates |
17/04/2417 April 2024 | Notice to Registrar of companies voluntary arrangement taking effect |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2022-12-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-26 with updates |
11/04/2311 April 2023 | Previous accounting period shortened from 2023-06-30 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/12/2216 December 2022 | Previous accounting period shortened from 2022-12-31 to 2022-06-30 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-06-30 |
15/12/2215 December 2022 | Registered office address changed from 39 Long Acre, C/O Wmyob Ltd London WC2E 9LG England to Black Hangar Studios Lasham Airfield Alton GU34 5SR on 2022-12-15 |
09/12/229 December 2022 | Registered office address changed from Black Hangar Studios Lasham Airfield Alton GU34 5SR England to 39 Long Acre, C/O Wmyob Ltd London WC2E 9LG on 2022-12-09 |
12/10/2212 October 2022 | Current accounting period extended from 2022-06-30 to 2022-12-31 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/01/2210 January 2022 | Resolutions |
10/01/2210 January 2022 | Resolutions |
10/01/2210 January 2022 | Resolutions |
10/01/2210 January 2022 | Resolutions |
10/01/2210 January 2022 | Memorandum and Articles of Association |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
03/02/213 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
29/01/2129 January 2021 | CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES |
07/01/217 January 2021 | CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES |
09/11/209 November 2020 | 16/11/19 STATEMENT OF CAPITAL GBP 271001 |
01/10/201 October 2020 | CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES |
14/08/2014 August 2020 | REGISTERED OFFICE CHANGED ON 14/08/2020 FROM BLACK HANGAR STUDIOS LASHAM AIRFIELD LASHAM ALTON HAMPSHIRE GU34 5SG |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
17/03/1817 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE GREGORY SEAL / 15/03/2018 |
15/03/1815 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
22/11/1722 November 2017 | COMPANY NAME CHANGED LIMOUSINE PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 22/11/17 |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
02/12/162 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE GREGORY SEAL / 23/11/2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
04/10/164 October 2016 | APPOINTMENT TERMINATED, SECRETARY JOAN THOMPSON |
04/10/164 October 2016 | APPOINTMENT TERMINATED, DIRECTOR ALLAN SHIACH |
04/10/164 October 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUCKLEY |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/10/1523 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
13/06/1513 June 2015 | Annual return made up to 9 October 2014 with full list of shareholders |
13/06/1513 June 2015 | REGISTERED OFFICE CHANGED ON 13/06/2015 FROM 36 MARSHALL STREET LONDON W1F 7EY |
13/06/1513 June 2015 | Annual accounts small company total exemption made up to 30 June 2013 |
13/06/1513 June 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
13/06/1513 June 2015 | COMPANY RESTORED ON 13/06/2015 |
13/06/1513 June 2015 | Annual return made up to 9 March 2012 with full list of shareholders |
13/06/1513 June 2015 | Annual return made up to 9 October 2013 with full list of shareholders |
20/05/1420 May 2014 | STRUCK OFF AND DISSOLVED |
04/02/144 February 2014 | FIRST GAZETTE |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
21/11/1221 November 2012 | PREVSHO FROM 14/07/2012 TO 30/06/2012 |
13/10/1213 October 2012 | DISS40 (DISS40(SOAD)) |
10/10/1210 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
10/07/1210 July 2012 | FIRST GAZETTE |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
10/04/1210 April 2012 | CURREXT FROM 31/03/2012 TO 14/07/2012 |
30/08/1130 August 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
02/08/112 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
25/07/1125 July 2011 | REGISTERED OFFICE CHANGED ON 25/07/2011 FROM, 39 MARSHALL STREET, LONDON, W1F 7EY, UNITED KINGDOM |
23/07/1123 July 2011 | DISS40 (DISS40(SOAD)) |
19/07/1119 July 2011 | FIRST GAZETTE |
01/04/101 April 2010 | SECRETARY APPOINTED JOAN HARDY THOMPSON |
01/04/101 April 2010 | DIRECTOR APPOINTED MICHAEL ANTONY CHRISTOPHER BUCKLEY |
01/04/101 April 2010 | DIRECTOR APPOINTED JAKE GREGORY SEAL |
01/04/101 April 2010 | DIRECTOR APPOINTED ALLAN SHIFACH |
10/03/1010 March 2010 | APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED |
10/03/1010 March 2010 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES |
09/03/109 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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