JOHNSON ANALYTICA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

11/03/2411 March 2024 Certificate of change of name

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-10-18 with no updates

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

23/11/2123 November 2021 Director's details changed for Mr Adamneet Singh Bhui on 2021-11-23

View Document

22/11/2122 November 2021 Registered office address changed from Unit 6-7 Hainge Park, Hainge Road Tividale Oldbury West Midlands B69 2NU to Unit 6-9 Hainge Park, Hainge Road Tividale Oldbury West Midlands B69 2NU on 2021-11-22

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041124700005

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJENDER KAUR BHUI

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAMNEET SINGH BHUI

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

26/11/1626 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

30/07/1630 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041124700004

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/01/157 January 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GURPINDER SINGH BHUI / 06/04/2013

View Document

09/01/149 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JIMNEET SINGH BHUI / 06/04/2013

View Document

09/01/149 January 2014 Annual return made up to 22 November 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/05/1322 May 2013 Annual return made up to 23 November 2012 with full list of shareholders

View Document

07/02/137 February 2013 Annual return made up to 22 November 2012 with full list of shareholders

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MR ADAMNEET SINGH BHUI

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM UNIT 50 CHAPEL STREET TIPTON WEST MIDLANDS DY4 8JB

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/11/1124 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

22/11/1122 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/11/1122 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/01/1114 January 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GURPINDER SINGH BHUI / 02/10/2009

View Document

27/11/0927 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/08/088 August 2008 COMPANY NAME CHANGED KAAGAT LIMITED CERTIFICATE ISSUED ON 12/08/08

View Document

18/01/0818 January 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/11/0624 November 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/12/0514 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

26/11/0426 November 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/12/032 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

21/02/0321 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0321 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0229 November 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

04/01/024 January 2002 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM: 61 TEAGUES CRESCENT TRENCH TELFORD SHROPSHIRE TF2 6RA

View Document

07/07/017 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0116 February 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/01/02

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 NEW SECRETARY APPOINTED

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 REGISTERED OFFICE CHANGED ON 30/11/00 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND

View Document

30/11/0030 November 2000 SECRETARY RESIGNED

View Document

22/11/0022 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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