HORIZON ANALYTICS LIMITED

Company Documents

DateDescription
11/05/2411 May 2024 Final Gazette dissolved following liquidation

View Document

11/05/2411 May 2024 Final Gazette dissolved following liquidation

View Document

11/02/2411 February 2024 Return of final meeting in a members' voluntary winding up

View Document

29/06/2329 June 2023 Registered office address changed from C/O Kingsbridge Corporate Solutions Resolution House Crusader Road Lincoln LN6 7AS to Kingsbridge Corporate Solutions Cromwell House Crusader Road Lincoln LN6 7YT on 2023-06-29

View Document

12/04/2312 April 2023 Liquidators' statement of receipts and payments to 2023-02-25

View Document

25/04/2225 April 2022 Liquidators' statement of receipts and payments to 2022-02-25

View Document

25/02/2125 February 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 PREVEXT FROM 31/08/2020 TO 31/01/2021

View Document

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

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

04/05/204 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/04/185 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PATRICK MICHAEL FORT / 31/08/2017

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PATRICK MICHAEL FORT / 12/10/2016

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM FLAT 30 ST SAVIOURS WHARF 25 MILL STREET LONDON SE1 2BE

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/09/1523 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/09/1424 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/10/1314 October 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/09/1211 September 2012 06/09/12 STATEMENT OF CAPITAL GBP 100

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM THE MALTINGS 11-15 BRAYFORD WHARF EAST LINCOLN LINCOLNSHIRE LN5 7AY ENGLAND

View Document

06/09/126 September 2012 COMPANY NAME CHANGED WILCHAP (LINCOLN) 59 LIMITED CERTIFICATE ISSUED ON 06/09/12

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, SECRETARY WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR JULIAN PATRICK MICHAEL FORT

View Document

06/09/126 September 2012 ADOPT MEM AND ARTS 31/08/2012

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL EKE

View Document

29/08/1229 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information