WARATAH ANALYTICS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

21/12/2421 December 2024 Compulsory strike-off action has been suspended

View Document

21/12/2421 December 2024 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

27/07/2427 July 2024 Compulsory strike-off action has been discontinued

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

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

View Document

04/06/244 June 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 Compulsory strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

12/04/2112 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 PREVEXT FROM 31/07/2020 TO 31/12/2020

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM 18 GRANDISON ROAD LONDON SW11 6LW UNITED KINGDOM

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 SECOND FILED SH01 - 07/12/20 STATEMENT OF CAPITAL GBP 8

View Document

14/12/2014 December 2020 DIRECTOR APPOINTED MS ERIN BRYANA BURNS

View Document

10/12/2010 December 2020 07/12/20 STATEMENT OF CAPITAL GBP 4

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

18/07/1918 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information