BLUE MONKEY 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 |
---|---|
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
20/12/2420 December 2024 | Secretary's details changed for Kate Thackray on 2024-12-18 |
20/12/2420 December 2024 | Change of details for Mr Tony Thackray as a person with significant control on 2024-12-18 |
20/12/2420 December 2024 | Director's details changed for Mr Tony Thackray on 2024-12-18 |
20/12/2420 December 2024 | Change of details for Mrs Kate Thackray as a person with significant control on 2024-12-18 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
09/08/249 August 2024 | Total exemption full accounts made up to 2024-01-31 |
13/04/2413 April 2024 | Registered office address changed from 11 Wenlock Drive Escrick York YO19 6JB England to 11 Wenlock Drive Escrick York YO19 6JB on 2024-04-13 |
12/04/2412 April 2024 | Registered office address changed from 8B Top Stone Close Burton Salmon Leeds LS25 5JT to 11 Wenlock Drive Escrick York YO19 6JB on 2024-04-12 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
11/10/2311 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/10/2126 October 2021 | Micro company accounts made up to 2021-01-31 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-11 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
03/09/203 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
11/12/1911 December 2019 | SECRETARY'S CHANGE OF PARTICULARS / KATE EDWARDS / 18/10/2019 |
11/12/1911 December 2019 | PSC'S CHANGE OF PARTICULARS / KATE EDWARDS / 18/10/2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
14/10/1914 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
06/04/186 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
25/09/1725 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
13/10/1513 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
06/11/146 November 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
25/06/1425 June 2014 | COMPANY NAME CHANGED AGILE ANALYTICS LIMITED CERTIFICATE ISSUED ON 25/06/14 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/10/1328 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/10/1231 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
16/11/1116 November 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
03/11/103 November 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
06/11/096 November 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TONY THACKRAY / 11/10/2007 |
22/04/0922 April 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
30/10/0830 October 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/01/09 |
05/02/085 February 2008 | REGISTERED OFFICE CHANGED ON 05/02/08 FROM: C/O LOFTHOUSE & CO, 36 ROPERGATE PONTEFRACT WEST YORKSHIRE WF8 1LY |
29/01/0829 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
07/01/087 January 2008 | DIRECTOR RESIGNED |
07/01/087 January 2008 | NEW SECRETARY APPOINTED |
07/01/087 January 2008 | SECRETARY RESIGNED |
07/01/087 January 2008 | NEW DIRECTOR APPOINTED |
11/10/0711 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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