ANALYTIX CONSULTING LIMITED
Status | ACTIVE |
Company No. | 05687970 |
Category | Private Limited Company |
Incorporated | 25 Jan 2006 |
Age | 18 years, 4 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
ANALYTIX CONSULTING LIMITED is an active private limited company with number 05687970. It was incorporated 18 years, 4 months, 11 days ago, on 25 January 2006. The company address is 46 Heathcliff Avenue 46 Heathcliff Avenue, Hitchin, SG5 4EY, Hertfordshire.
Company Fillings
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Accounts with accounts type micro entity
Date: 24 May 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Capital allotment shares
Date: 16 Mar 2021
Action Date: 22 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-22
Capital : 100 GBP
Documents
Change to a person with significant control
Date: 16 Mar 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Vineet Bhatnagar
Change date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Appoint person secretary company with name date
Date: 11 Jan 2018
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sian Bhatnagar
Appointment date: 2018-01-08
Documents
Termination secretary company with name termination date
Date: 11 Jan 2018
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Raghuvansh Bhatnagar
Termination date: 2018-01-08
Documents
Appoint person director company with name date
Date: 05 Jan 2018
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-22
Officer name: Mrs Sian Elizabeth Bhatnagar
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Change person secretary company with change date
Date: 19 Oct 2015
Action Date: 19 Oct 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Raghuvansh Bhatnagar
Change date: 2015-10-19
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2015
Action Date: 19 Oct 2015
Category: Address
Type: AD01
Old address: 12 Caldicott Court Harrison Close Hitchin Hertfordshire SG4 9SL
Change date: 2015-10-19
New address: 46 Heathcliff Avenue Stotfold Hitchin Hertfordshire SG5 4EY
Documents
Change person director company with change date
Date: 19 Oct 2015
Action Date: 19 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-19
Officer name: Vineet Bhatnagar
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Change person secretary company with change date
Date: 04 Dec 2013
Action Date: 04 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Raghuvansh Bhatnagar
Change date: 2013-12-04
Documents
Change person director company with change date
Date: 04 Dec 2013
Action Date: 04 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-04
Officer name: Vineet Bhatnagar
Documents
Change registered office address company with date old address
Date: 04 Dec 2013
Action Date: 04 Dec 2013
Category: Address
Type: AD01
Old address: 11 Collinwood Gardens Ilford Essex IG5 0AW United Kingdom
Change date: 2013-12-04
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 25 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-25
Documents
Accounts with accounts type total exemption small
Date: 28 May 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 25 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-25
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-31
Officer name: Vineet Bhatnagar
Documents
Change registered office address company with date old address
Date: 08 Feb 2010
Action Date: 08 Feb 2010
Category: Address
Type: AD01
Old address: 31 Ridley Close Barking Essex IG11 9PJ
Change date: 2010-02-08
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 12 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/07; full list of members
Documents
Legacy
Date: 05 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 1,BLACKBURN,BB1 5DH
Number: | 02950822 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HERBERT SMITH FREEHILLS LLP EXCHANGE HOUSE,LONDON,EC2A 2EG
Number: | 08779888 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4, 29,SOUTHALL,UB2 4AN
Number: | 08751837 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 GLEN WAY,LEICESTER,LE2 5YE
Number: | 10383361 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MASHITERS HILL,ROMFORD,RM1 4TP
Number: | 07916327 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MISTRAL LONDON MAINTENANCE LIMITED
603 - 605 CRANBROOK ROAD,ILFORD,IG2 6SU
Number: | 11603236 |
Status: | ACTIVE |
Category: | Private Limited Company |