Advanced company searchLink opens in new window

WOW ANALYTICS LIMITED

Company number 07511672

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2021 DS01 Application to strike the company off the register
07 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
27 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
13 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
04 Feb 2020 AD02 Register inspection address has been changed from The Old Byre Peper Harow Godalming Surrey GU8 6BQ United Kingdom to Unit 3 the Billings Walnut Tree Close Guildford GU1 4UL
03 Feb 2020 AD04 Register(s) moved to registered office address C/O Communigator Ltd, 3 the Billings Walnut Tree Close Guildford Surrey GU1 4UL
15 Nov 2019 AD01 Registered office address changed from C/O C/O Communigator Ltd the Old Byre Peper Harow Godalming Surrey GU8 6BQ England to C/O Communigator Ltd, 3 the Billings Walnut Tree Close Guildford Surrey GU1 4UL on 15 November 2019
02 May 2019 AA Total exemption full accounts made up to 31 December 2018
04 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
06 Jul 2018 AA01 Current accounting period extended from 30 June 2018 to 31 December 2018
06 Jul 2018 PSC07 Cessation of Lee Jason Chadwick as a person with significant control on 4 June 2018
14 Jun 2018 AP02 Appointment of Bright Financial Holding B.V. as a director on 4 June 2018
14 Jun 2018 PSC02 Notification of Communigator Holdings Limited as a person with significant control on 4 June 2018
14 Jun 2018 TM01 Termination of appointment of Kevin Barry Byrne as a director on 4 June 2018
13 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
01 Feb 2018 PSC01 Notification of Lee Jason Chadwick as a person with significant control on 6 April 2017
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
24 Jun 2017 MR04 Satisfaction of charge 075116720001 in full
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
09 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
15 Sep 2016 AA01 Previous accounting period extended from 31 January 2016 to 30 June 2016
02 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 118.37
25 Nov 2015 MR01 Registration of charge 075116720001, created on 19 November 2015