Advanced company searchLink opens in new window

AHEAD ANALYTICS LIMITED

Company number 08155309

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2017 DS01 Application to strike the company off the register
16 Mar 2017 TM01 Termination of appointment of Ben Flux as a director on 16 March 2017
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Dec 2016 CH01 Director's details changed for Ben Flux on 1 December 2016
08 Dec 2016 CH01 Director's details changed for Michael Edwards on 1 December 2016
06 Dec 2016 CH01 Director's details changed for Ben Flux on 5 April 2016
06 Dec 2016 CH01 Director's details changed for Michael Edwards on 5 April 2016
16 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Dec 2014 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 30/10/2013 as it was not properly delivered.
04 Nov 2014 SH01 Statement of capital following an allotment of shares on 28 August 2012
  • GBP 100
04 Nov 2014 SH01 Statement of capital following an allotment of shares on 18 August 2014
  • GBP 119
04 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 July 2014
28 Jul 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100

Statement of capital on 2014-10-30
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 30/10/2014
27 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
30 Oct 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-30
  • ANNOTATION Replaced a replacement AR01 was registered on 03/12/2014
30 Oct 2013 AD01 Registered office address changed from , 5 Castle Street, Hertford, Hertfordshire, SG14 1HD, England on 30 October 2013
30 Oct 2013 AA01 Previous accounting period shortened from 31 July 2013 to 31 March 2013
24 Jul 2012 NEWINC Incorporation