THE BOTTOM LINE ANALYSTS LIMITED

Company Documents

DateDescription
03/09/193 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/195 June 2019 APPLICATION FOR STRIKING-OFF

View Document

22/02/1922 February 2019 PREVSHO FROM 31/05/2018 TO 30/04/2018

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

27/03/1827 March 2018 PREVSHO FROM 30/06/2017 TO 31/05/2017

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 PREVSHO FROM 31/07/2016 TO 30/06/2016

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM C/O MR N JESSOP 11 TEAL WAY SOUTH CERNEY CIRENCESTER GLOUCESTERSHIRE GL7 5WL ENGLAND

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 6 POPES COURT STRATTON GLOUCESTERSHIRE GL7 2LJ

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/05/169 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

07/04/167 April 2016 PREVSHO FROM 14/08/2015 TO 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/05/156 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

23/09/1423 September 2014 14/08/14 TOTAL EXEMPTION FULL

View Document

18/09/1418 September 2014 PREVSHO FROM 31/12/2014 TO 14/08/2014

View Document

21/08/1421 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

06/05/146 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

29/03/1429 March 2014 DISS40 (DISS40(SOAD))

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/03/1425 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

09/08/139 August 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 1 PLATO PLACE 72-74 ST DIONIS ROAD FULHAM LONDON SW6 4TU

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 6 POPES COURT 6 POPES COURT STRATTON GLOUCESTERSHIRE GL7 2LJ ENGLAND

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, SECRETARY JANE JESSOP

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR JANE JESSOP

View Document

30/05/1230 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/06/1128 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT JESSOP

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, SECRETARY PEREGRINE NICHOLLS

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM HALF CENTURY HOUSE ST EDITHS STANTON ST. QUINTIN CHIPPENHAM WILTSHIRE SN14 6AB UNITED KINGDOM

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED ROBERT JESSOP

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED JANE LINDA JESSOP

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED NICHOLAS JAMES JESSOP

View Document

20/05/1020 May 2010 SECRETARY APPOINTED JANE LINDA JESSOP

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELA NICHOLLS

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA NICHOLLS / 01/10/2009

View Document

07/05/107 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

10/10/0910 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/06/0919 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/05/088 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/088 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 1 PLATO PLACE 72-74 ST DIONIS ROAD LONDON SW6 4TU UNITED KINGDOM

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM HALF CENTURY HOUSE ST EDITHS STANTON ST. QUINTIN CHIPPENHAM WILTSHIRE SN14 6AB UNITED KINGDOM

View Document

31/03/0831 March 2008 ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/12/2007

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM HALF CENTURY HOUSE ST EDITHS STANTON ST QUINTIN CHIPPENHAM WILTSHIRE SN14 6AB

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: ST EDITHS STANTON ST QUINTIN CHIPPENHAM SN14 6AB

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

01/05/071 May 2007 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