TREASURY ANALYSIS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

05/01/245 January 2024 Registered office address changed from 12 Greenway Farm Bath Road, Wick Bristol BS30 5RL England to B1 Vantage Business Park Old Gloucester Road Hambrook Bristol BS16 1GW on 2024-01-05

View Document

05/01/245 January 2024 Change of details for Mr Gurdip Singh Dhami as a person with significant control on 2024-01-05

View Document

05/01/245 January 2024 Director's details changed for Mr Gurdip Singh Dhami on 2024-01-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

21/03/2321 March 2023 Registration of charge 088945320003, created on 2023-03-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/04/2011 April 2020 APPOINTMENT TERMINATED, SECRETARY CHARLES FOWLER

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

20/02/2020 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088945320002

View Document

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

View Accounts

21/05/1921 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 SAIL ADDRESS CHANGED FROM: THE OLD BAKERY 47 BLACKBOROUGH ROAD REIGATE SURREY RH2 7BU ENGLAND

View Document

15/03/1915 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

06/02/196 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088945320001

View Document

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

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MR GURDIP SINGH DHAMI / 18/06/2018

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALJIT KAUR DHAMI

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MR GURDIP SINGH DHAMI / 18/06/2018

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

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

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

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

View Accounts

18/09/1618 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/02/1615 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

12/01/1612 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

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

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/02/1524 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 SAIL ADDRESS CREATED

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/02/1414 February 2014 CURRSHO FROM 28/02/2015 TO 31/12/2014

View Document

13/02/1413 February 2014 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