IANALYTICS CONSULTING LTD

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

12/10/2212 October 2022 Application to strike the company off the register

View Document

29/09/2229 September 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

05/02/215 February 2021 REGISTERED OFFICE CHANGED ON 05/02/2021 FROM 7200 THE QUORUM OXFORD BUSINESS PARK NORTH, GARSINGTON ROAD OXFORD OX4 2JZ ENGLAND

View Document

18/12/2018 December 2020 DIRECTOR APPOINTED MR PARAG ASHOK NEWALKAR

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVI KUMAR PARANKUSAM / 10/08/2019

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/08/1814 August 2018 CESSATION OF VIJAYA KRISHNA GANGIRAJU AS A PSC

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR VIJAYA GANGIRAJU

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVI KUMAR PARANKUSAM

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/04/1811 April 2018 DIRECTOR APPOINTED MR RAVI KUMAR PARANKUSAM

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR RAMAMOORTHY KESAVARAO

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 205 A COMER HOUSE 19 STATION ROAD BARNET HERTFORDSHIRE EN5 1QJ

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR RAJESWARI RAMANATHAN

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MR VIJAYA KRISHNA GANGIRAJU

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 19 STATION ROAD BARNET HERTFORDSHIRE EN5 1QJ ENGLAND

View Document

30/07/1530 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MRS RAJESWARI RAMANATHAN

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM FLAT 8 GAINSBOROUGH COURT LEICESTER ROAD BARNET HERTFORDSHIRE EN5 5DG

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMAMOORTHY KESAVARAO / 11/09/2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM FLAT 11 ALEXANDRA LODGE PARSONAGE ROAD BOURNEMOUTH BH1 2HL ENGLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMAMOORTHY KESAVARAO / 17/12/2012

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM FLAT 6 BRANKSOME DENE COURT 18-20 WESTBOURNE PARK ROAD BOURNEMOUTH BH4 8HG UNITED KINGDOM

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM FLAT 6 BRANKSOME DENE COURT WESTBOURNE PARK ROAD BOURNEMOUTH BH4 8HG UNITED KINGDOM

View Document

11/07/1211 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 28A LYNMOUTH ROAD READING RG1 8DD UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM FLAT 5 65 ALUMHURST ROAD BOURNEMOUTH BH4 8HP UNITED KINGDOM

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 143 PEARTREE LANE WELWYN GARDEN CITY HERTFORDSHIRE AL7 3AJ UNITED KINGDOM

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMAMOORTHY KESAVARAO / 01/01/2011

View Document

16/06/1116 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

10/06/1010 June 2010 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