THE ANALYTICS PARTNERSHIP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

05/07/245 July 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

14/11/2314 November 2023 Cessation of Stephen Knight as a person with significant control on 2023-11-14

View Document

14/11/2314 November 2023 Termination of appointment of Stephen Knight as a director on 2023-11-14

View Document

09/11/239 November 2023 Director's details changed for Mr Stephen Knight on 2023-11-09

View Document

09/11/239 November 2023 Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH England to Top Acres High Street Chapmanslade Westbury BA13 4AP on 2023-11-09

View Document

09/11/239 November 2023 Change of details for Mr Stephen Knight as a person with significant control on 2023-11-09

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN KNIGHT / 04/12/2019

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KNIGHT / 04/12/2019

View Document

25/09/1925 September 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 14 SOUTH WAY NEWHAVEN BN9 9LL ENGLAND

View Document

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

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

10/05/1810 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN KNIGHT / 26/04/2018

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KNIGHT / 26/04/2018

View Document

18/10/1718 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103509360001

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 10 RADNOR HOUSE HARLANDS ROAD HAYWARDS HEATH WEST SUSSEX RH16 1LN

View Document

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

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR SACHA STUPARICH

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR GERRY RYAN

View Document

30/08/1630 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information