ADVANCED INNOVATIVE INVESTMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

11/08/2511 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Director's details changed for Ms Fathma Ameer Manappat on 2025-03-28

View Document

06/02/256 February 2025 Director's details changed for Mr Saleel Panthakkalakath on 2025-01-07

View Document

06/02/256 February 2025 Change of details for Ms Fathma Ameer Manappat as a person with significant control on 2025-01-07

View Document

06/02/256 February 2025 Director's details changed for Ms Fathma Ameer Manappat on 2025-01-07

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

09/10/249 October 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

18/07/2418 July 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-07-25 with updates

View Document

07/11/237 November 2023 Director's details changed for Ms Fathma Ameer Manappat on 2023-11-07

View Document

07/11/237 November 2023 Cessation of Ameer Ahamed Padiyath Manappat as a person with significant control on 2023-06-01

View Document

07/11/237 November 2023 Notification of Fathma Ameer Manappat as a person with significant control on 2023-06-01

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-07-25 with no updates

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-07-25 with updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR NATHAN CAMPBELL BAILEY

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR NATHAN BAILEY

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN CAMPBELL BAILEY / 09/06/2019

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

25/05/1825 May 2018 PREVSHO FROM 31/12/2017 TO 30/09/2017

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

14/12/1714 December 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/04/1721 April 2017 30/09/16 STATEMENT OF CAPITAL GBP 1

View Document

13/04/1713 April 2017 30/09/16 STATEMENT OF CAPITAL GBP 3000000.00

View Document

06/04/176 April 2017 SHARE FOR SHARE EXCHANGE AGREEMENT 30/09/2016

View Document

06/04/176 April 2017 SUBSCRIPTION BY THE COMPANY FOR ORDINARY SHARES 30/09/2016

View Document

06/04/176 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

16/06/1616 June 2016 COMPANY NAME CHANGED SMASHING PRODCUTIONS LIMITED CERTIFICATE ISSUED ON 16/06/16

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR SALEEL PANTHAKKALAKATH

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MS FATHMA AMEER MANAPPAT

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR AMEER AHAMED PADIYATH MANAPPAT

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR NATHAN CAMPBELL BAILEY

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

11/12/1511 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company