ANALOGFOLK LIMITED

1-2 Bath Court, London, EC1R 5AD, United Kingdom
StatusACTIVE
Company No.08998836
CategoryPrivate Limited Company
Incorporated15 Apr 2014
Age10 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

ANALOGFOLK LIMITED is an active private limited company with number 08998836. It was incorporated 10 years, 2 months, 15 days ago, on 15 April 2014. The company address is 1-2 Bath Court, London, EC1R 5AD, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Alexander Thomson

Termination date: 2023-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Suat Isiker

Appointment date: 2023-08-01

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-28

Officer name: Mr Neil Alexander Thomson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-07

Old address: , 20 Rosebery Avenue, London, EC1R 4SX

New address: 1-2 Bath Court London EC1R 5AD

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2021

Action Date: 29 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-06-29

Psc name: Analogfolk Group Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Wieynk

Appointment date: 2020-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089988360001

Documents

View document PDF

Resolution

Date: 21 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Apr 2019

Action Date: 12 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089988360002

Charge creation date: 2019-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2018

Action Date: 14 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-14

Officer name: Mr William George Brock

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-30

Officer name: Mr Neil Alexander Thomson

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-30

Officer name: Mr Matthew Peter Thomas Dyke

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-30

Officer name: Mr William George Brock

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew John Law

Termination date: 2017-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 15 Mar 2017

Action Date: 30 Sep 2016

Category: Capital

Type: SH02

Date: 2016-09-30

Capital : 1 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2017

Action Date: 17 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-17

Capital : 1,000 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Mar 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 10 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 10 Mar 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2015

Action Date: 12 May 2015

Category: Address

Type: AD01

Change date: 2015-05-12

Old address: , 1-3 Bath Court, Warner Street, London, EC1R 4SX, United Kingdom

New address: 1-2 Bath Court London EC1R 5AD

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-27

Officer name: Mr Matthew Peter Thomas Dyke

Documents

View document PDF

Certificate change of name company

Date: 24 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed analogfolk london LIMITED\certificate issued on 24/09/14

Documents

View document PDF

Resolution

Date: 24 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change of name notice

Date: 24 Sep 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change of name notice

Date: 24 Sep 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2014

Action Date: 21 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089988360001

Charge creation date: 2014-07-21

Documents

View document PDF

Incorporation company

Date: 15 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJB PLASTERING (SW) LTD

WESSEX HOUSE,NEWTON ABBOT,TQ12 4AA

Number:11289886
Status:ACTIVE
Category:Private Limited Company

ARMADA LONDON LTD

291 BROMYARD HOUSE,LONDON,W3 7BS

Number:11738516
Status:ACTIVE
Category:Private Limited Company

CROFT HOUSE (NORWICH) LIMITED

183A COLLEGE ROAD,NORFOLK,NR2 3JD

Number:02196498
Status:ACTIVE
Category:Private Limited Company

DIAHOSTING LIMITED

FIFTH FLOOR,LONDON,WC1E 6HA

Number:07335997
Status:ACTIVE
Category:Private Limited Company

QUEST UK ACQUISITION LTD.

THE VALSPAR (UK) CORPORATION LTD AVENUE ONE,WITNEY,OX28 4XR

Number:08518890
Status:ACTIVE
Category:Private Limited Company

TECHBORN LIMITED

120 GREEN LANE,LONDON,SW16 3NB

Number:10979251
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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