Elucidata Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2024-04-30 | |
Trade Debtors | £223,648 | -104.97% |
Employees | £2 | 0% |
Total assets | £194,615 | -72.96% |
ANALYTICS CAPABILITY MANAGEMENT UK LTD
Company type |
Private Limited Company, Active |
Company Number |
07383400 |
Record last updated |
Saturday, July 15, 2023 7:35:08 AM UTC |
Official Address |
Care Of:Kinnaird Hillmontagu House 81 High Street Huntingdon Cambs Hill Pe293ny West, Huntingdon West
There are 79 companies registered at this street
|
Locality |
Huntingdon West |
Region |
Cambridgeshire, England |
Postal Code |
PE293NY
|
Sector |
Other business support service activities n.e.c. |
Visits
-
-
-
-
-
-
Ben Cosh (born on Jan 26, 1973), 9 companies
-
-
-
Document Type |
Publication date |
Download link |
|
Registry |
Jul 14, 2023 |
Resignation of 2 people: one Director (a man)
|  |
Registry |
Apr 30, 2023 |
Resignation of one Director (a man)
|  |
Registry |
Jan 4, 2021 |
Resignation of one Director (a man) 7383...
|  |
Registry |
Dec 24, 2020 |
Resignation of one Director (a man)
|  |
Registry |
Oct 27, 2020 |
Resignation of one Director (a man) 7383...
|  |
Registry |
Jun 1, 2020 |
Two appointments: 2 men
|  |
Registry |
Dec 20, 2019 |
Appointment of a man as Director and Company Director
|  |
Registry |
Apr 1, 2019 |
Two appointments: 2 men
|  |
Registry |
Apr 6, 2016 |
Two appointments: 2 men 7383...
|  |
Registry |
Nov 4, 2014 |
Change of accounting reference date
|  |
Registry |
Oct 17, 2014 |
Annual return
|  |
Registry |
Oct 17, 2014 |
Change of particulars for director
|  |
Registry |
Sep 3, 2014 |
Change of particulars for director 7383...
|  |
Financials |
Apr 23, 2014 |
Annual accounts
|  |
Registry |
Sep 23, 2013 |
Annual return
|  |
Financials |
Jul 8, 2013 |
Annual accounts
|  |
Registry |
Nov 14, 2012 |
Annual return
|  |
Registry |
Nov 14, 2012 |
Appointment of a man as Director
|  |
Registry |
Sep 1, 2012 |
Appointment of a man as Director and It Consultant
|  |
Financials |
Jun 20, 2012 |
Annual accounts
|  |
Registry |
Feb 29, 2012 |
Company name change
|  |
Registry |
Feb 29, 2012 |
Change of name certificate
|  |
Registry |
Feb 15, 2012 |
Notice of striking-off action discontinued
|  |
Registry |
Feb 14, 2012 |
Annual return
|  |
Registry |
Feb 14, 2012 |
Change of registered office address
|  |
Registry |
Feb 13, 2012 |
Change of particulars for director
|  |
Registry |
Jan 17, 2012 |
First notification of strike-off action in london gazette
|  |
Registry |
Nov 10, 2011 |
Change of registered office address
|  |
Registry |
Dec 3, 2010 |
Resignation of 2 people: one Company Director, one Secretary (a man) and one Director (a man)
|  |
Registry |
Dec 3, 2010 |
Appointment of a man as Director
|  |
Registry |
Dec 3, 2010 |
Resignation of one Secretary
|  |
Registry |
Dec 3, 2010 |
Resignation of one Director
|  |
Registry |
Sep 21, 2010 |
Three appointments: 3 men
|  |