CONSULT ANALYSIS LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

11/01/2411 January 2024 Registered office address changed from 72a the Crescent Slough Berkshire SL1 2LG to Parkhaus 1a Downs Road London E5 8QJ on 2024-01-11

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

03/12/233 December 2023 Unaudited abridged accounts made up to 2020-03-31

View Document

03/12/233 December 2023 Unaudited abridged accounts made up to 2021-03-31

View Document

03/12/233 December 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

03/12/233 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Registered office address changed from 18 Coed Y Wenallt Rhiwbina Cardiff CF14 6TN Wales to 72a the Crescent Slough Berkshire SL1 2LG on 2023-11-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/06/2117 June 2021 Compulsory strike-off action has been suspended

View Document

17/06/2117 June 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE EVANS / 14/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 35 ST. JOHNS CRESCENT WHITCHURCH CARDIFF SOUTH GLAMORGAN CF14 7AF UNITED KINGDOM

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM L2-8 IVY BUSINESS CENTRE CROWN STREET FAILSWORTH MANCHESTER M35 9BG ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 DISS40 (DISS40(SOAD))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 20 DULVERTON DRIVE SULLY PENARTH CF64 5EW UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

08/03/168 March 2016 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