ADVANCING ANALYTICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Confirmation statement made on 2025-08-01 with no updates |
06/02/256 February 2025 | Registered office address changed from 344-354 Grays Inn Road London WC1X 8BP United Kingdom to 25 Newman Street Fitzrovia London W1T 1PN on 2025-02-06 |
08/08/248 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
01/08/241 August 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/08/2329 August 2023 | Total exemption full accounts made up to 2022-12-31 |
02/08/232 August 2023 | Confirmation statement made on 2023-08-01 with updates |
01/08/231 August 2023 | Notification of Advancing Group Limited as a person with significant control on 2023-06-01 |
01/08/231 August 2023 | Change of details for Mr Terry Paul Mccann as a person with significant control on 2023-06-01 |
01/08/231 August 2023 | Change of details for Mr Simon Andrew Whiteley as a person with significant control on 2023-06-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/12/2212 December 2022 | Change of details for Mr Terry Paul Mccann as a person with significant control on 2019-06-17 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-24 with no updates |
25/03/2225 March 2022 | Registered office address changed from 139 Churchfields Drive Bovey Tracey Newton Abbot TQ13 9QZ England to 344-354 Grays Inn Road London WC1X 8BP on 2022-03-25 |
12/11/2112 November 2021 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom to 139 Churchfields Drive Bovey Tracey Newton Abbot TQ13 9QZ on 2021-11-12 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/10/217 October 2021 | Confirmation statement made on 2021-09-24 with no updates |
23/09/2123 September 2021 | Change of details for Mr Terry Paul Mccann as a person with significant control on 2018-10-22 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/05/2027 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/09/1926 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON WHITELEY |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES |
04/09/194 September 2019 | PSC'S CHANGE OF PARTICULARS / MR TERRY PAUL MCCANN / 04/09/2019 |
04/09/194 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY PAUL MCCANN / 04/09/2019 |
04/09/194 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW WHITELEY / 04/09/2019 |
03/09/193 September 2019 | PSC'S CHANGE OF PARTICULARS / MR TERRY PAUL MCCANN / 17/06/2019 |
10/06/1910 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW WHITELEY / 10/06/2019 |
10/06/1910 June 2019 | DIRECTOR APPOINTED MR SIMON ANDREW WHITELEY |
17/12/1817 December 2018 | REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 139 CHURCHFIELDS DRIVE BOVEY TRACEY NEWTON ABBOT TQ13 9QZ UNITED KINGDOM |
22/10/1822 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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