WARATAH ANALYTICS LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Final Gazette dissolved via compulsory strike-off |
| 29/07/2529 July 2025 | Final Gazette dissolved via compulsory strike-off |
| 21/12/2421 December 2024 | Compulsory strike-off action has been suspended |
| 21/12/2421 December 2024 | Compulsory strike-off action has been suspended |
| 17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
| 17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
| 27/07/2427 July 2024 | Compulsory strike-off action has been discontinued |
| 25/07/2425 July 2024 | Confirmation statement made on 2024-07-17 with no updates |
| 23/07/2423 July 2024 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to C/O Hillier Hopkins Llp Radius House, First Floor 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2024-07-23 |
| 04/06/244 June 2024 | Compulsory strike-off action has been suspended |
| 04/06/244 June 2024 | Compulsory strike-off action has been suspended |
| 21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
| 21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
| 21/12/2321 December 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
| 17/07/2317 July 2023 | Confirmation statement made on 2023-07-17 with no updates |
| 20/09/2220 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 27/07/2127 July 2021 | Confirmation statement made on 2021-07-17 with updates |
| 12/04/2112 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 04/03/214 March 2021 | PREVEXT FROM 31/07/2020 TO 31/12/2020 |
| 12/01/2112 January 2021 | REGISTERED OFFICE CHANGED ON 12/01/2021 FROM 18 GRANDISON ROAD LONDON SW11 6LW UNITED KINGDOM |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 18/12/2018 December 2020 | SECOND FILED SH01 - 07/12/20 STATEMENT OF CAPITAL GBP 8 |
| 14/12/2014 December 2020 | DIRECTOR APPOINTED MS ERIN BRYANA BURNS |
| 10/12/2010 December 2020 | 07/12/20 STATEMENT OF CAPITAL GBP 4 |
| 09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
| 18/07/1918 July 2019 | 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