EBR ANALYTICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Change of details for Ebr Analytics Holdings Limited as a person with significant control on 2025-03-11

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/03/2511 March 2025 Registered office address changed from Srlv Llp Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 2 Seething Lane London EC3N 4AT on 2025-03-11

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/03/2430 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

13/09/2313 September 2023 Appointment of Ms Christina Meriel Bennett as a secretary on 2023-09-12

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

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

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

20/01/2220 January 2022 Appointment of Stuart Pemble as a director on 2022-01-13

View Document

18/01/2218 January 2022 Termination of appointment of Christian Fauvelais as a director on 2022-01-04

View Document

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

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

04/11/204 November 2020 APPOINTMENT TERMINATED, DIRECTOR JAYESH GANDHI

View Document

04/11/204 November 2020 REGISTERED OFFICE CHANGED ON 04/11/2020 FROM 41 OLD STREET LONDON EC1V 9AE ENGLAND

View Document

04/11/204 November 2020 DIRECTOR APPOINTED MR CHRISTIAN FAUVELAIS

View Document

04/11/204 November 2020 DIRECTOR APPOINTED MR MATTHEW THOMAS BAGLEY

View Document

04/11/204 November 2020 APPOINTMENT TERMINATED, DIRECTOR REKHA GANDHI

View Document

30/07/2030 July 2020 CESSATION OF JAYESH ARVIND GANDHI AS A PSC

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EBR ANALYTICS HOLDINGS LIMITED

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONTRIDDY HOLDINGS LIMITED

View Document

30/07/2030 July 2020 CESSATION OF MONTRIDDY HOLDINGS LIMITED AS A PSC

View Document

30/07/2030 July 2020 CESSATION OF REKHA GANDHI AS A PSC

View Document

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

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 29TH FLOOR ONE CANADA SQUARE CANARY WHARF LONDON E14 5DY ENGLAND

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

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

View Accounts

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

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

View Accounts

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 213 OLD BEDFORD ROAD LUTON LU2 7EH ENGLAND

View Document

16/06/1716 June 2017 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