CORNERSTONE ANALYTICS LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Voluntary arrangement supervisor's abstract of receipts and payments to 2025-04-02

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

17/04/2417 April 2024 Notice to Registrar of companies voluntary arrangement taking effect

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-26 with updates

View Document

11/04/2311 April 2023 Previous accounting period shortened from 2023-06-30 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Previous accounting period shortened from 2022-12-31 to 2022-06-30

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

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

View Document

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

View Document

12/10/2212 October 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Memorandum and Articles of Association

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/02/213 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES

View Document

09/11/209 November 2020 16/11/19 STATEMENT OF CAPITAL GBP 271001

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM BLACK HANGAR STUDIOS LASHAM AIRFIELD LASHAM ALTON HAMPSHIRE GU34 5SG

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/03/1817 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE GREGORY SEAL / 15/03/2018

View Document

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 COMPANY NAME CHANGED LIMOUSINE PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 22/11/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE GREGORY SEAL / 23/11/2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, SECRETARY JOAN THOMPSON

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALLAN SHIACH

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUCKLEY

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/10/1523 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/06/1513 June 2015 Annual return made up to 9 October 2014 with full list of shareholders

View Document

13/06/1513 June 2015 REGISTERED OFFICE CHANGED ON 13/06/2015 FROM 36 MARSHALL STREET LONDON W1F 7EY

View Document

13/06/1513 June 2015 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/06/1513 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/06/1513 June 2015 COMPANY RESTORED ON 13/06/2015

View Document

13/06/1513 June 2015 Annual return made up to 9 March 2012 with full list of shareholders

View Document

13/06/1513 June 2015 Annual return made up to 9 October 2013 with full list of shareholders

View Document

20/05/1420 May 2014 STRUCK OFF AND DISSOLVED

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/11/1221 November 2012 PREVSHO FROM 14/07/2012 TO 30/06/2012

View Document

13/10/1213 October 2012 DISS40 (DISS40(SOAD))

View Document

10/10/1210 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/04/1210 April 2012 CURREXT FROM 31/03/2012 TO 14/07/2012

View Document

30/08/1130 August 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

02/08/112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM, 39 MARSHALL STREET, LONDON, W1F 7EY, UNITED KINGDOM

View Document

23/07/1123 July 2011 DISS40 (DISS40(SOAD))

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

01/04/101 April 2010 SECRETARY APPOINTED JOAN HARDY THOMPSON

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MICHAEL ANTONY CHRISTOPHER BUCKLEY

View Document

01/04/101 April 2010 DIRECTOR APPOINTED JAKE GREGORY SEAL

View Document

01/04/101 April 2010 DIRECTOR APPOINTED ALLAN SHIFACH

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

09/03/109 March 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