TAKEALYTICS LTD

Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-20 with updates

View Document

26/06/2526 June 2025 Termination of appointment of Lindsay Alison Thomas as a secretary on 2025-06-26

View Document

26/06/2526 June 2025 Termination of appointment of Daniel Gavin Burton as a director on 2025-06-26

View Document

26/06/2526 June 2025 Termination of appointment of Lucy Burton as a secretary on 2025-06-26

View Document

26/06/2526 June 2025 Termination of appointment of Christopher James Thomas as a director on 2025-06-26

View Document

26/06/2526 June 2025 Notification of Takealytics Holdings Limited as a person with significant control on 2025-06-26

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

05/11/245 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

03/04/243 April 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

12/09/2312 September 2023 Change of details for Mr Christopher James Thomas as a person with significant control on 2023-09-12

View Document

12/09/2312 September 2023 Director's details changed for Mr Christopher James Thomas on 2023-09-12

View Document

12/09/2312 September 2023 Director's details changed for Mr Daniel Gavin Burton on 2023-09-12

View Document

12/09/2312 September 2023 Secretary's details changed for Lucy Burton on 2023-09-12

View Document

12/09/2312 September 2023 Secretary's details changed for Lindsay Alison Thomas on 2023-09-12

View Document

12/09/2312 September 2023 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP England to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-09-12

View Document

12/09/2312 September 2023 Change of details for Mrs Lindsay Alison Thomas as a person with significant control on 2023-09-12

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

09/05/239 May 2023 Director's details changed for Mr Daniel Gavin Burton on 2023-03-16

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

21/07/2121 July 2021 Director's details changed for Mr Christopher James Thomas on 2021-07-16

View Document

21/07/2121 July 2021 Change of details for Mr Christopher James Thomas as a person with significant control on 2021-07-16

View Document

20/07/2120 July 2021 Director's details changed for Mr Daniel Gavin Burton on 2021-07-16

View Document

20/07/2120 July 2021 Change of details for Mr Daniel Gavin Burton as a person with significant control on 2021-07-16

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/11/209 November 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES THOMAS / 04/11/2020

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES

View Document

09/11/209 November 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL GAVIN BURTON / 04/11/2020

View Document

05/11/205 November 2020 22/06/20 STATEMENT OF CAPITAL GBP 95

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM FLB ACCOUNTANTS LLP 150 WHARFEDALE ROAD WINNERSH TRIANGLE WOKINGHAM BERKSHIRE RG41 5RB ENGLAND

View Document

06/11/196 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL GAVIN BURTON

View Document

06/11/196 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/11/2019

View Document

06/11/196 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES THOMAS

View Document

05/11/195 November 2019 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