- Company Overview for VERSION 1 ANALYTICS UK LIMITED (07658364)
- Filing history for VERSION 1 ANALYTICS UK LIMITED (07658364)
- People for VERSION 1 ANALYTICS UK LIMITED (07658364)
- Charges for VERSION 1 ANALYTICS UK LIMITED (07658364)
- Insolvency for VERSION 1 ANALYTICS UK LIMITED (07658364)
- Registers for VERSION 1 ANALYTICS UK LIMITED (07658364)
- More for VERSION 1 ANALYTICS UK LIMITED (07658364)
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) |
---|---|---|---|
18 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
07 Jun 2019 | AD01 | Registered office address changed from 450 Bath Road Longford Heathrow London UB7 0EB to 6 Brownlow Mews London WC1N 2LD on 7 June 2019 | |
03 May 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
26 Nov 2018 | TM02 | Termination of appointment of Cathy Mcgennis as a secretary on 28 September 2018 | |
26 Nov 2018 | TM01 | Termination of appointment of Barry Mcintyre as a director on 28 September 2018 | |
26 Nov 2018 | AP01 | Appointment of Mr Andrew Langford as a director on 28 September 2018 | |
26 Nov 2018 | AP01 | Appointment of Mr. Tom O'connor as a director on 28 September 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
06 Apr 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
14 Jun 2017 | AD01 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 450 Bath Road Longford Heathrow London UB7 0EB on 14 June 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
12 May 2017 | AA | Unaudited abridged accounts made up to 30 June 2016 | |
23 Feb 2017 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on 23 February 2017 | |
27 Sep 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-09-27
|
|
07 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
14 Apr 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
31 Mar 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
21 Jun 2013 | AR01 |
Annual return made up to 6 June 2013 with full list of shareholders
Statement of capital on 2013-06-21
|
|
28 Mar 2013 | AP03 | Appointment of Cathy Mcgennis as a secretary | |
13 Mar 2013 | TM02 | Termination of appointment of Porema Limited as a secretary |