CARANALYTICS GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewCertificate of change of name

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

04/03/254 March 2025 Director's details changed for Mr Solomon David Amalraj Mohan on 2025-03-04

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

16/04/2416 April 2024 Certificate of change of name

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

13/03/2313 March 2023 Change of details for Mr Solomon David Amalraj Mohan as a person with significant control on 2023-03-10

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/12/228 December 2022 Change of details for Mr Solomon David Amalraj Mohan as a person with significant control on 2022-10-01

View Document

07/12/227 December 2022 Director's details changed for Mr Solomon David Amalraj Mohan on 2022-10-01

View Document

05/12/225 December 2022 Change of details for Mr Solomon David Amalraj Mohan as a person with significant control on 2022-12-01

View Document

05/12/225 December 2022 Director's details changed for Mr Solomon David Amalraj Mohan on 2022-12-01

View Document

29/11/2229 November 2022 Change of details for Mr Solomon David Amalraj Mohan as a person with significant control on 2022-11-29

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

18/02/2218 February 2022 Certificate of change of name

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 3 DUKES AVENUE NORTH HARROW HARROW HA2 7NZ ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

18/10/1818 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 3A IMPERIAL COURT IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HU

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SOLOMON DAVID AMALRAJ MOHAN / 16/05/2017

View Document

27/04/1727 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/01/169 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR AGNIESZKA DAVID

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM 458A ALEXANDRA AVENUE HARROW MIDDLESEX HA2 9TL ENGLAND

View Document

02/01/152 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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