ADVANCED INTEGRATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-04-11 with updates

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

25/10/2425 October 2024 Change of details for Mr Chrysostomos Tsiftis as a person with significant control on 2024-10-24

View Document

25/10/2425 October 2024 Director's details changed for Ms Maria Tsifti on 2024-10-24

View Document

25/10/2425 October 2024 Change of details for Mr Marios Tsiftis as a person with significant control on 2024-10-24

View Document

25/10/2425 October 2024 Director's details changed for Mr Marios Tsiftis on 2024-10-24

View Document

25/10/2425 October 2024 Director's details changed for Mr Chrysostomos Tsiftis on 2024-10-24

View Document

24/10/2424 October 2024 Registered office address changed from Unit 2.15 Barley Mow Centre 10 Barley Mow Passage London W4 4PH England to 190 Billet Road London E17 5DX on 2024-10-24

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/07/2426 July 2024 Termination of appointment of Georgios Papagiannopoulos as a director on 2024-07-26

View Document

08/07/248 July 2024 Micro company accounts made up to 2023-07-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

17/04/2417 April 2024 Director's details changed for Mr Marios Tsiftis on 2024-04-10

View Document

17/04/2417 April 2024 Director's details changed for Ms Maria Tsifti on 2024-04-10

View Document

17/04/2417 April 2024 Director's details changed for Mr Georgios Papagiannopoulos on 2024-04-10

View Document

17/04/2417 April 2024 Director's details changed for Mr Chrysostomos Tsiftis on 2024-04-10

View Document

08/11/238 November 2023 Change of details for Mr Chrysostomos Tsiftis as a person with significant control on 2023-11-05

View Document

25/09/2325 September 2023 Registered office address changed from 247, Gray's Inn Road London WC1X 8QZ to Unit 2.15 Barley Mow Centre 10 Barley Mow Passage London W4 4PH on 2023-09-25

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

11/04/2311 April 2023 Notification of Chrysostomos Tsiftis as a person with significant control on 2023-01-01

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-25 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-25 with updates

View Document

28/09/2128 September 2021 Director's details changed for Mr. Georgios Papagiannopoulos on 2021-09-25

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/06/2110 June 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

29/09/2029 September 2020 PSC'S CHANGE OF PARTICULARS / MR MARIOS TSIFTIS / 25/09/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/06/205 June 2020 DIRECTOR APPOINTED MR GEORGIOS PAPAGIANNOPOULOS

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MR MARIOS TSIFTIS / 10/10/2019

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA TSIFTI / 10/10/2019

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRYSOSTOMOS TSIFTIS / 10/10/2019

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIOS TSIFTIS / 10/10/2019

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIOS TSIFTIS / 10/10/2019

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA TSIFTI / 10/10/2019

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRYSOSTOMOS TSIFTIS / 10/10/2019

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR MARIOS TSIFTIS / 30/09/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISOSTOMOS TSIFTI / 25/09/2018

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISOSTOMOS TSIFTI / 11/11/2016

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA TSIFTI / 11/11/2016

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISOSTOMOS TSIFTI / 21/09/2016

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARIOS TSIFTIS / 21/09/2016

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA TSIFTI / 21/09/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGIOS PAPAGIANNOPOULOS

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR CHRISOSTOMOS TSIFTI

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR GEORGIOS PAPAGIANNOPOULOS

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MS MARIA TSIFTI

View Document

10/07/1410 July 2014 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