PROVIDER ANALYTICS LTD

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/12/219 December 2021 Voluntary strike-off action has been suspended

View Document

09/12/219 December 2021 Voluntary strike-off action has been suspended

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

04/11/214 November 2021 Application to strike the company off the register

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/08/197 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 13TH FLOOR ONE CROYDON C/O SABLE INTERNATIONAL 12-16 ADDISCOMBE ROAD CROYDON SURREY CR0 0XT

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM LOWER GROUND CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG UNITED KINGDOM

View Document

16/01/1916 January 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/03/1824 March 2018 DISS40 (DISS40(SOAD))

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK WATLING / 03/08/2017

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MR NICK WATLING / 03/08/2017

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM SUITE 2 5 PERCY STREET LONDON W1T 1DG ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 105C MOUNT PLEASANT LANE LONDON E5 9EW

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/04/164 April 2016 DISS REQUEST WITHDRAWN

View Document

22/03/1622 March 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/1614 March 2016 APPLICATION FOR STRIKING-OFF

View Document

14/01/1614 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/12/155 December 2015 DISS40 (DISS40(SOAD))

View Document

03/12/153 December 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

28/07/1528 July 2015 FIRST GAZETTE

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

11/02/1511 February 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/12/1317 December 2013 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