ADVANCED LOGIC ANALYTICS HOLDINGS LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Micro company accounts made up to 2024-03-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2023-12-07 with updates

View Document

15/08/2315 August 2023 Micro company accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Statement of capital following an allotment of shares on 2023-05-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Micro company accounts made up to 2022-03-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-07 with updates

View Document

17/11/2217 November 2022 Statement of capital following an allotment of shares on 2022-11-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2021-12-07 with updates

View Document

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/05/217 May 2021 07/04/21 STATEMENT OF CAPITAL GBP 674.9

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

10/08/2010 August 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/12/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 DISS40 (DISS40(SOAD))

View Document

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

30/01/2030 January 2020 23/12/19 STATEMENT OF CAPITAL GBP 656.3

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

19/09/1919 September 2019 01/07/19 STATEMENT OF CAPITAL GBP 652.6

View Document

19/07/1919 July 2019 18/02/19 STATEMENT OF CAPITAL GBP 650.1

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/11/1815 November 2018 VARYING SHARE RIGHTS AND NAMES

View Document

05/10/185 October 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/09/1828 September 2018 19/09/18 STATEMENT OF CAPITAL GBP 643.9

View Document

28/09/1828 September 2018 22/06/18 STATEMENT OF CAPITAL GBP 619.1

View Document

27/09/1827 September 2018 10/07/18 STATEMENT OF CAPITAL GBP 625.3

View Document

07/09/187 September 2018 31/07/18 STATEMENT OF CAPITAL GBP 628.4

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERMINDER DALE

View Document

10/05/1810 May 2018 CESSATION OF LINDA ANN DALE AS A PSC

View Document

10/04/1810 April 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

12/01/1812 January 2018 CORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 12/01/18. SHARES ALLOTTED ON 19/06/17. BARCODE A6LPTFLT

View Document

12/01/1812 January 2018 CORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 12/01/18. SHARES ALLOTTED ON 19/06/17. BARCODE A6LPTFLT

View Document

12/01/1812 January 2018 ADOPT ARTICLES 14/11/2017

View Document

12/01/1812 January 2018 SECOND FILED SH01 - 19/06/17 STATEMENT OF CAPITAL GBP 616

View Document

22/12/1722 December 2017 SECOND FILED SH01 - 19/06/17 STATEMENT OF CAPITAL GBP 616.00

View Document

08/09/178 September 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

20/07/1720 July 2017 19/06/17 STATEMENT OF CAPITAL GBP 641.00

View Document

20/07/1720 July 2017 SUB-DIVISION 19/06/17

View Document

17/07/1717 July 2017 ADOPT ARTICLES 19/06/2017

View Document

01/06/171 June 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

18/05/1718 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/12/2016

View Document

18/05/1718 May 2017 SECOND FILED SH01 - 26/01/16 STATEMENT OF CAPITAL GBP 450

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/01/1719 January 2017 DIRECTOR APPOINTED PERMINDER SINGH DALE

View Document

22/12/1622 December 2016 07/12/16 STATEMENT OF CAPITAL GBP 450

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI LORIA

View Document

27/01/1627 January 2016 26/01/16 STATEMENT OF CAPITAL GBP 500

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GIOVANNI LORIA / 26/01/2016

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR GIOVANNI LORIA

View Document

08/12/158 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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