Advanced company searchLink opens in new window

NOTTINGHAM ANALYSIS LIMITED

Company number 07960716

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)
02 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
02 Jul 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
14 Feb 2019 AA Unaudited abridged accounts made up to 28 February 2018
08 Dec 2018 SOAS(A) Voluntary strike-off action has been suspended
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2018 DS01 Application to strike the company off the register
04 May 2018 AD01 Registered office address changed from 79 Long Lane Attenborough Nottingham NG9 6BN to 7 Wellington Crescent West Bridgford Nottingham NG2 6BB on 4 May 2018
26 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
01 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
07 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
04 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
25 Mar 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
07 Jan 2015 AA Micro company accounts made up to 28 February 2014
19 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
20 Jan 2014 AA Total exemption small company accounts made up to 28 February 2013
18 Jun 2013 AP01 Appointment of Mr David Marcus Murray as a director
27 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
25 Mar 2013 CERTNM Company name changed o'reillyanalysis LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-20
25 Mar 2013 CONNOT Change of name notice
22 Feb 2012 NEWINC Incorporation