KPI ANALYTICS LIMITED

06887370
FLAT 17 MONTPELIER HOUSE SOUTHBANK ROAD KENILWORTH ENGLAND CV8 1LA

Documents

Documents
Date Category Description Pages
13 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
07 Jul 2020 gazette Gazette Notice Voluntary 1 Buy now
30 Jun 2020 officers Termination of appointment of director (George Graham Cutts) 1 Buy now
26 Jun 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2020 officers Termination of appointment of director (Jane Lesley Cutts) 1 Buy now
27 Jan 2020 accounts Annual Accounts 2 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2019 accounts Annual Accounts 2 Buy now
25 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 accounts Annual Accounts 2 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jan 2017 accounts Annual Accounts 7 Buy now
06 Jun 2016 annual-return Annual Return 3 Buy now
08 Feb 2016 accounts Annual Accounts 6 Buy now
21 May 2015 annual-return Annual Return 3 Buy now
03 Mar 2015 accounts Annual Accounts 7 Buy now
22 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Jun 2014 annual-return Annual Return 4 Buy now
29 Jan 2014 accounts Annual Accounts 7 Buy now
16 Jul 2013 annual-return Annual Return 3 Buy now
28 Feb 2013 accounts Annual Accounts 4 Buy now
14 Jun 2012 annual-return Annual Return 3 Buy now
26 Jan 2012 accounts Annual Accounts 5 Buy now
03 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Sep 2011 annual-return Annual Return 3 Buy now
23 Aug 2011 gazette Gazette Notice Compulsary 1 Buy now
17 Jan 2011 accounts Annual Accounts 5 Buy now
19 Aug 2010 officers Termination of appointment of secretary (1846 Secretaries Ltd) 2 Buy now
16 Jul 2010 annual-return Annual Return 5 Buy now
16 Jul 2010 officers Change of particulars for director (Jane Lesley Cutts) 2 Buy now
16 Jul 2010 officers Change of particulars for director (Mr George Graham Cutts) 2 Buy now
16 Jul 2010 officers Change of particulars for corporate secretary (1846 Secretaries Ltd) 2 Buy now
16 Jun 2009 capital Ad 24/04/09\gbp si 500@1=500\gbp ic 500/1000\ 2 Buy now
16 Jun 2009 officers Director appointed jane lesley cutts 2 Buy now
16 Jun 2009 address Registered office changed on 16/06/2009 from olympus avenue leamington spa warwickshire CV34 6BF 1 Buy now
24 Apr 2009 incorporation Incorporation Company 15 Buy now