ANALYTICS INTELLIGENCE LIMITED

Company Documents

DateDescription
18/05/2418 May 2024 Final Gazette dissolved following liquidation

View Document

18/05/2418 May 2024 Final Gazette dissolved following liquidation

View Document

18/02/2418 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

06/11/236 November 2023 Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 2023-11-06

View Document

16/09/2316 September 2023 Liquidators' statement of receipts and payments to 2023-06-19

View Document

30/07/2130 July 2021 Liquidators' statement of receipts and payments to 2021-06-19

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 11D WHYTECROFT HOUNSLOW MIDDLESEX TW5 9HH ENGLAND

View Document

09/07/199 July 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/07/199 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/07/199 July 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

11/03/1911 March 2019 31/12/17 UNAUDITED ABRIDGED

View Document

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OKIOTOR DAVID EDOJA / 28/11/2018

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM UNIT 124 DIVO HOUSE 29 BELMONT ROAD UXBRIDGE LONDON UB8 1QS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OKIOTOR DAVID EDOJA

View Document

21/07/1721 July 2017 Annual return made up to 14 December 2015 with full list of shareholders

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, NO UPDATES

View Document

01/07/171 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/03/177 March 2017 DISS40 (DISS40(SOAD))

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/02/1618 February 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 14/12/14 NO CHANGES

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 49 LODGEFIELD LODGEFIELD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1SD

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/12/1318 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 42 LYTTON ROAD BARNET EN5 5BY UNITED KINGDOM

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1311 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

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

View Accounts

05/05/125 May 2012 DISS40 (DISS40(SOAD))

View Document

03/05/123 May 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

17/04/1217 April 2012 FIRST GAZETTE

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDOJA / 06/05/2011

View Document

11/02/1111 February 2011 COMPANY NAME CHANGED MAINSTREAMS MEDIA LIMITED CERTIFICATE ISSUED ON 11/02/11

View Document

14/12/1014 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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