RELATIONAL ANALYTICS LTD

Company Documents

DateDescription
10/06/2510 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

02/06/252 June 2025 Application to strike the company off the register

View Document

30/05/2530 May 2025 Previous accounting period extended from 2024-08-31 to 2024-12-31

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-27 with updates

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-27 with updates

View Document

30/05/2430 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-27 with updates

View Document

26/05/2326 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/11/2116 November 2021 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 CESSATION OF MICHAEL GERALD GALTON SCHLUTER AS A PSC

View Document

13/08/2013 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE RELATIONSHIPS FOUNDATION

View Document

13/08/2013 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL PREM

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

28/04/2028 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 ADOPT ARTICLES 18/07/2019

View Document

19/12/1919 December 2019 STATEMENT BY DIRECTORS

View Document

19/12/1919 December 2019 19/12/19 STATEMENT OF CAPITAL GBP 16136

View Document

19/12/1919 December 2019 18/11/19 STATEMENT OF CAPITAL GBP 414711

View Document

19/12/1919 December 2019 SOLVENCY STATEMENT DATED 18/11/19

View Document

19/12/1919 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/1919 December 2019 REDUCE ISSUED CAPITAL 18/11/2019

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR PRABHU GUPTARA

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR NEIL JAMES PREM

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED DR ROBERT WILLIAM JAMES LOE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/07/2018

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCHLUTER

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY YOUNG

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD GEDGE

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

26/04/1826 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN O'BRIEN

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED CLIVE JOHN PARRY

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED PROF PRABHU SIDDHARTHA GUPTARA

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR TIMOTHY ROBERT YOUNG

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR RICHARD JOHN ANTHONY GEDGE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/07/1719 July 2017 APPOINTMENT TERMINATED, SECRETARY MARK VENTER

View Document

26/06/1726 June 2017 26/06/17 STATEMENT OF CAPITAL GBP 298711

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GERALD GALTON SCHLUTER

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERALD GALTON SCHLUTER / 18/08/2015

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD THORBY

View Document

29/06/1529 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 SECRETARY APPOINTED MR MARK VENTER

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM SWAN KEN BROADBRIDGE HEATH ROAD WARNHAM HORSHAM WEST SUSSEX RH12 3PA

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD THORBY

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM JUBILEE HOUSE 3 HOOPER STREET CAMBRIDGE CB1 2NZ

View Document

13/07/1413 July 2014 13/07/14 STATEMENT OF CAPITAL GBP 283711

View Document

13/07/1413 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED MR JOHN JAMES O'BRIEN

View Document

21/01/1421 January 2014 SECRETARY APPOINTED MR RICHARD NEIL THORBY

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR RICHARD NEIL THORBY

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY YOUNG

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN WELCH

View Document

05/11/135 November 2013 30/09/13 STATEMENT OF CAPITAL GBP 145500

View Document

18/09/1318 September 2013 06/08/13 STATEMENT OF CAPITAL GBP 108000

View Document

18/09/1318 September 2013 06/08/13 STATEMENT OF CAPITAL GBP 8000

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR TIMOTHY ROBERT YOUNG

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RUSHWORTH

View Document

05/08/135 August 2013 CURREXT FROM 30/06/2013 TO 31/08/2013

View Document

24/06/1324 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

15/06/1215 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information