VOUNDER ANALYTICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/10/242 October 2024 | Confirmation statement made on 2024-09-30 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-09-30 with updates |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/10/227 October 2022 | Confirmation statement made on 2022-09-30 with updates |
06/10/226 October 2022 | Change of details for Mr George Dennis Wright as a person with significant control on 2022-09-30 |
06/10/226 October 2022 | Director's details changed for Mrs Amy Elizabeth Cargill on 2022-09-30 |
06/10/226 October 2022 | Director's details changed for Mr George Dennis Wright on 2022-09-30 |
06/10/226 October 2022 | Change of details for Mrs Amy Elizabeth Cargill as a person with significant control on 2022-09-30 |
03/03/223 March 2022 | Director's details changed for Mr George Dennis Wright on 2022-03-03 |
03/03/223 March 2022 | Registered office address changed from The Gallery 3a Boyces Avenue Bristol BS8 4AA England to 20 the Mall Bristol BS8 4DR on 2022-03-03 |
03/03/223 March 2022 | Director's details changed for Mrs Amy Elizabeth Cargill on 2022-03-03 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/10/215 October 2021 | Confirmation statement made on 2021-09-30 with updates |
15/04/2115 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/11/2026 November 2020 | REGISTERED OFFICE CHANGED ON 26/11/2020 FROM 40 BERKELEY SQUARE BRISTOL BS8 1HP ENGLAND |
06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
05/10/205 October 2020 | PSC'S CHANGE OF PARTICULARS / MRS AMY ELIZABETH CARGILL / 01/09/2020 |
05/10/205 October 2020 | REGISTERED OFFICE CHANGED ON 05/10/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
05/10/205 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY ELIZABETH CARGILL / 01/09/2020 |
05/10/205 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DENNIS WRIGHT / 02/09/2020 |
05/10/205 October 2020 | PSC'S CHANGE OF PARTICULARS / MR GEORGE DENNIS WRIGHT / 01/09/2020 |
19/05/2019 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
31/07/1931 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/11/1830 November 2018 | CURRSHO FROM 31/10/2019 TO 31/12/2018 |
26/10/1826 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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