Advanced company searchLink opens in new window

VERSION 1 ANALYTICS UK LIMITED

Company number 07658364

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)
18 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-14
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
28 Mar 2013 AP03 Appointment of Cathy Mcgennis as a secretary
13 Mar 2013 TM02 Termination of appointment of Porema Limited as a secretary