CREDIBLE ANALYSIS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Liquidators' statement of receipts and payments to 2024-10-29 |
21/11/2321 November 2023 | Liquidators' statement of receipts and payments to 2023-10-29 |
28/12/2228 December 2022 | Liquidators' statement of receipts and payments to 2022-10-29 |
17/12/2117 December 2021 | Liquidators' statement of receipts and payments to 2021-10-29 |
20/11/1820 November 2018 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/10/2018:LIQ. CASE NO.1 |
04/01/184 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE ENTWISTLE / 04/01/2018 |
30/11/1730 November 2017 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
16/11/1716 November 2017 | REGISTERED OFFICE CHANGED ON 16/11/2017 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND |
13/11/1713 November 2017 | EXTRAORDINARY RESOLUTION TO WIND UP |
13/11/1713 November 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
17/03/1717 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
05/01/175 January 2017 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND |
04/07/164 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/06/1621 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
19/09/1519 September 2015 | REGISTERED OFFICE CHANGED ON 19/09/2015 FROM 6 RUFFORD CLOSE WHITEFIELD MANCHESTER M45 8UD |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/06/1524 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE ENTWISTLE / 28/08/2014 |
28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 32 DEYNE AVENUE PRESTWICH MANCHESTER M25 1EJ |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/06/1424 June 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/06/1326 June 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
21/06/1221 June 2012 | 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