IP ANALYTICS LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

23/06/2523 June 2025 Application to strike the company off the register

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-28 with updates

View Document

19/03/2519 March 2025 Micro company accounts made up to 2025-01-31

View Document

03/03/253 March 2025 Previous accounting period shortened from 2025-03-31 to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

25/04/2425 April 2024 Micro company accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Certificate of change of name

View Document

18/10/2318 October 2023 Director's details changed for Mr Ian Duncan Hayes on 2023-10-18

View Document

18/10/2318 October 2023 Change of details for Mr Ian Duncan Hayes as a person with significant control on 2023-10-18

View Document

24/05/2324 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

03/05/223 May 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Director's details changed for Mr Ian Duncan Hayes on 2021-12-23

View Document

23/12/2123 December 2021 Registered office address changed from Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ United Kingdom to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 2021-12-23

View Document

23/12/2123 December 2021 Director's details changed for Mr Robin Allan Duncan on 2021-12-23

View Document

23/12/2123 December 2021 Change of details for Mr Robin Allan Duncan as a person with significant control on 2021-12-23

View Document

23/12/2123 December 2021 Change of details for Mr Ian Duncan Hayes as a person with significant control on 2021-12-23

View Document

06/10/216 October 2021 Change of details for Mr Ian Duncan Hayes as a person with significant control on 2021-09-27

View Document

06/10/216 October 2021 Director's details changed for Mr Ian Duncan Hayes on 2021-09-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

13/02/2013 February 2020 COMPANY NAME CHANGED WE BUY ANY CLAIM LIMITED CERTIFICATE ISSUED ON 13/02/20

View Document

28/03/1928 March 2019 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