NYMBLE ANALYTICS LTD

Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Notification of Private Eye Holdings Limited as a person with significant control on 2024-07-24

View Document

03/10/243 October 2024 Cessation of Joanna Milton Ramsey as a person with significant control on 2024-07-24

View Document

28/08/2428 August 2024 Change of details for Ms Joanna Milton Ramsey as a person with significant control on 2024-08-28

View Document

28/08/2428 August 2024 Director's details changed for Ms Joanna Milton Ramsey on 2024-08-28

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

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

View Accounts

16/09/2216 September 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

14/07/2114 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

14/02/2014 February 2020 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

06/01/206 January 2020 COMPANY NAME CHANGED DADDYROI LTD CERTIFICATE ISSUED ON 06/01/20

View Document

21/10/1921 October 2019 COMPANY NAME CHANGED DADDY ANALYTICS LTD CERTIFICATE ISSUED ON 21/10/19

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 7 RUSSELL GARDENS LONDON W14 8EZ UNITED KINGDOM

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

21/08/1821 August 2018 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