VOUNDER ANALYTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/242 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

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

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

06/10/226 October 2022 Change of details for Mr George Dennis Wright as a person with significant control on 2022-09-30

View Document

06/10/226 October 2022 Director's details changed for Mrs Amy Elizabeth Cargill on 2022-09-30

View Document

06/10/226 October 2022 Director's details changed for Mr George Dennis Wright on 2022-09-30

View Document

06/10/226 October 2022 Change of details for Mrs Amy Elizabeth Cargill as a person with significant control on 2022-09-30

View Document

03/03/223 March 2022 Director's details changed for Mr George Dennis Wright on 2022-03-03

View Document

03/03/223 March 2022 Registered office address changed from The Gallery 3a Boyces Avenue Bristol BS8 4AA England to 20 the Mall Bristol BS8 4DR on 2022-03-03

View Document

03/03/223 March 2022 Director's details changed for Mrs Amy Elizabeth Cargill on 2022-03-03

View Document

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

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

15/04/2115 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM 40 BERKELEY SQUARE BRISTOL BS8 1HP ENGLAND

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

05/10/205 October 2020 PSC'S CHANGE OF PARTICULARS / MRS AMY ELIZABETH CARGILL / 01/09/2020

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY ELIZABETH CARGILL / 01/09/2020

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DENNIS WRIGHT / 02/09/2020

View Document

05/10/205 October 2020 PSC'S CHANGE OF PARTICULARS / MR GEORGE DENNIS WRIGHT / 01/09/2020

View Document

19/05/2019 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/07/1931 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/11/1830 November 2018 CURRSHO FROM 31/10/2019 TO 31/12/2018

View Document

26/10/1826 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information