METHODS CONSULTING (ANALYTICS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

06/05/256 May 2025 Termination of appointment of Mark Andrew Hewitt as a director on 2025-02-28

View Document

20/03/2520 March 2025 Notification of Alten Sarl as a person with significant control on 2022-04-13

View Document

17/03/2517 March 2025

View Document

04/07/244 July 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

07/12/237 December 2023 Termination of appointment of Peter John Rowlins as a director on 2023-12-01

View Document

16/11/2316 November 2023 Current accounting period shortened from 2024-04-30 to 2023-12-31

View Document

28/09/2328 September 2023 Full accounts made up to 2023-04-30

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

28/07/2328 July 2023 Second filing of Confirmation Statement dated 2022-07-16

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/12/227 December 2022 Full accounts made up to 2022-04-30

View Document

19/07/2219 July 2022 Confirmation statement made on 2022-07-16 with updates

View Document

05/05/225 May 2022 Director's details changed for Mr Pierre Francois Jean Bonhomme on 2022-04-30

View Document

05/05/225 May 2022 Director's details changed for Mr Arnaud Flande on 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

23/07/2023 July 2020 16/07/20 Statement of Capital gbp 100

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 16 ST. MARTIN'S LE GRAND LONDON EC1A 4EN

View Document

05/11/195 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

18/05/1918 May 2019 DISS40 (DISS40(SOAD))

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

18/03/1918 March 2019 AUDITOR REMOVED/AUDITOR APPOINTED 26/02/2019

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MS ELIZABETH EMMA WATSON

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MS FRANCESCA HELEN ANNE MURRAY

View Document

02/10/182 October 2018 ADOPT ARTICLES 19/09/2018

View Document

05/09/185 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

07/02/177 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER ANTONY THOMPSON / 01/01/2015

View Document

17/03/1617 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN ROWLINS / 01/01/2015

View Document

08/02/168 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

17/11/1517 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

17/11/1517 November 2015 SOLVENCY STATEMENT DATED 04/11/15

View Document

17/11/1517 November 2015 REDUCE ISSUED CAPITAL 04/11/2015

View Document

17/11/1517 November 2015 17/11/15 STATEMENT OF CAPITAL GBP 1000.000

View Document

17/11/1517 November 2015 STATEMENT BY DIRECTORS

View Document

16/11/1516 November 2015 CURRSHO FROM 30/04/2015 TO 30/04/2014

View Document

03/03/153 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 9TH FLOOR 125 SHAFTESBURY AVENUE LONDON ENGLAND WC2H 8AD ENGLAND

View Document

11/11/1411 November 2014 SUB-DIVISION 22/10/14

View Document

09/06/149 June 2014 01/05/14 STATEMENT OF CAPITAL GBP 2000

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR SIMON JEREMEY PETER SWIFT

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/04/149 April 2014 CURREXT FROM 28/02/2015 TO 30/04/2015

View Document

21/02/1421 February 2014 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