ANALYTICS ANONYMOUS LTD

Union House Union House, Coventry, CV1 2NT, United Kingdom
StatusACTIVE
Company No.09742941
CategoryPrivate Limited Company
Incorporated21 Aug 2015
Age8 years, 8 months, 30 days
JurisdictionEngland Wales

SUMMARY

ANALYTICS ANONYMOUS LTD is an active private limited company with number 09742941. It was incorporated 8 years, 8 months, 30 days ago, on 21 August 2015. The company address is Union House Union House, Coventry, CV1 2NT, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 13 May 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-18

Officer name: Mr Adrian Peter Anslow

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-18

Psc name: Mr Adrian Peter Anslow

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 May 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-01

Officer name: Mr Adrian Peter Anslow

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-01

Psc name: Mr Adrian Peter Anslow

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2019

Action Date: 04 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adrian Peter Anslow

Change date: 2019-11-04

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Peter Anslow

Change date: 2019-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-01

New address: Union House 111 New Union Street Coventry CV1 2NT

Old address: Union House 111 New Union Street Coventry CV1 2NT England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Address

Type: AD01

Old address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP United Kingdom

Change date: 2019-10-30

New address: Union House 111 New Union Street Coventry CV1 2NT

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2018

Action Date: 11 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-11

Psc name: Mr Adrian Peter Anslow

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2018

Action Date: 11 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-11

Officer name: Mr Adrian Peter Anslow

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adrian Peter Anslow

Change date: 2018-04-11

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Peter Anslow

Change date: 2018-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Address

Type: AD01

New address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP

Change date: 2018-01-19

Old address: 86B Victoria Road West Thornton-Cleveleys Lancashire FY5 1AG United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-10

Officer name: Mr Adrian Peter Anslow

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

New address: 86B Victoria Road West Thornton-Cleveleys Lancashire FY5 1AG

Change date: 2016-02-10

Old address: Flat 289 Railton Road London SE24 0LY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-28

Officer name: Mr Adrian Peter Anslow

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-28

Officer name: Mr Adrian Peter Anslow

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Aug 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Address

Type: AD01

New address: Flat 289 Railton Road London SE24 0LY

Old address: Flat 289 Railton Road London United Kingdom

Change date: 2015-08-28

Documents

View document PDF

Incorporation company

Date: 21 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUATEX SOLUTIONS LIMITED

36 CHILTERN DRIVE,NEWCASTLE UPON TYNE,NE12 7NU

Number:10436724
Status:ACTIVE
Category:Private Limited Company

EMMA OGDEN LIMITED

26 CRANLEIGH DRIVE,WORSLEY,M28 7ET

Number:05828216
Status:ACTIVE
Category:Private Limited Company

HAB INVESTMENTS LIMITED

15 WARWICK ROAD,STRATFORD-UPON-AVON,CV37 6YW

Number:04655123
Status:ACTIVE
Category:Private Limited Company

HODL TECHNOLOGIES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11860363
Status:ACTIVE
Category:Private Limited Company

METHODIST INSURANCE SERVICES LIMITED

BEAUFORT HOUSE,GLOUCESTER,GL1 1JZ

Number:07718268
Status:ACTIVE
Category:Private Limited Company

PADKEY LTD.

239-241 KENNINGTON LANE,LONDON,SE11 5QU

Number:10365593
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source