I 4 ANALYSIS LIMITED
Company Documents
Date | Description |
---|---|
21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
21/02/2421 February 2024 | Application to strike the company off the register |
10/11/2310 November 2023 | Confirmation statement made on 2023-10-04 with no updates |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
20/11/2220 November 2022 | Confirmation statement made on 2022-10-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
15/10/2115 October 2021 | Registered office address changed from 10 Tramway Court Shipston Road Stratford-upon-Avon CV37 7HQ England to 192 Evesham Road Stratford-upon-Avon CV37 9BS on 2021-10-15 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
15/10/2115 October 2021 | Director's details changed for Nicholas Burton on 2021-10-15 |
15/10/2115 October 2021 | Director's details changed for Mrs Nicola Burton on 2021-10-15 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/03/215 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
04/12/204 December 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/12/195 December 2019 | REGISTERED OFFICE CHANGED ON 05/12/2019 FROM NO 8 OLD TOWN SQUARE STRATFORD-UPON-AVON WARWICKSHIRE CV37 6DY |
04/12/194 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
26/10/1826 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
15/10/1715 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/10/1523 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/11/146 November 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/11/138 November 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/10/1226 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
21/12/1121 December 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
21/11/1021 November 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
21/11/1021 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA BURTON / 20/11/2010 |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/08/1011 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA DAWN BURTON / 11/08/2010 |
11/08/1011 August 2010 | REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 6 BURNS CLOSE STRATFORD-UPON-AVON WARWICKSHIRE CV37 7LU |
11/08/1011 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BURTON / 11/08/2010 |
14/12/0914 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/12/099 December 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BURTON / 05/12/2009 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA BURTON / 05/12/2009 |
12/12/0812 December 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BURTON / 09/12/2008 |
23/09/0823 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/11/0720 November 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
31/08/0731 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/08/077 August 2007 | NEW DIRECTOR APPOINTED |
20/11/0620 November 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
28/04/0628 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
29/03/0629 March 2006 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 |
25/10/0525 October 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
18/10/0518 October 2005 | LOCATION OF DEBENTURE REGISTER |
18/10/0518 October 2005 | REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 6 BURNS CLOSE STRATFORD UPON AVON WARWICKSHIRE CV37 7LU |
18/10/0518 October 2005 | LOCATION OF REGISTER OF MEMBERS |
18/05/0518 May 2005 | REGISTERED OFFICE CHANGED ON 18/05/05 FROM: BARCLAYS BANK CHAMBERS BRIDGE STREET STRATFORD-UPON-AVON CV37 6AH |
20/04/0520 April 2005 | NEW DIRECTOR APPOINTED |
20/04/0520 April 2005 | NEW SECRETARY APPOINTED |
05/10/045 October 2004 | SECRETARY RESIGNED |
05/10/045 October 2004 | DIRECTOR RESIGNED |
04/10/044 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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