ALIGN-ALYTICS HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewRegistered office address changed from 175 High Holborn High Holborn London WC1V 7AA England to Canvas Offices, Suite 2.04, 175 High Holborn London WC1V 7AA on 2025-08-07

View Document

07/08/257 August 2025 NewRegistered office address changed from Labs, Hogarth House High Holborn London WC1V 6PX England to 175 High Holborn High Holborn London WC1V 7AA on 2025-08-07

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

21/09/2421 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/03/242 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

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

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

19/01/2319 January 2023 Statement of capital on 2023-01-19

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023 Resolutions

View Document

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

View Accounts

22/12/2222 December 2022 Termination of appointment of Edward Michael Forgash as a director on 2022-12-22

View Document

10/10/2210 October 2022 Certificate of change of name

View Document

07/10/227 October 2022 Cancellation of shares. Statement of capital on 2022-10-03

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-07-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

29/07/2129 July 2021 Registered office address changed from 55-56 Russell Square London WC1B 4HP England to Labs, Hogarth House High Holborn London WC1V 6PX on 2021-07-29

View Document

27/05/2127 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 31/12/19 STATEMENT OF CAPITAL GBP 75.57

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

18/06/2018 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 31/12/19 STATEMENT OF CAPITAL GBP 75.57

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 30/08/18 STATEMENT OF CAPITAL GBP 75.59

View Document

01/10/191 October 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/10/1813 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 30/08/18 STATEMENT OF CAPITAL GBP 10.68

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

27/09/1827 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/11/178 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/10/1712 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

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

View Accounts

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 16 UPPER WOBURN PLACE LONDON WC1H 0AF

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK WHANT / 01/01/2015

View Document

20/08/1520 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

22/01/1522 January 2015 ADOPT ARTICLES 31/12/2014

View Document

16/01/1516 January 2015 VARYING SHARE RIGHTS AND NAMES

View Document

16/01/1516 January 2015 SUB-DIVISION 16/12/14

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR EDWARD MICHAEL FORGASH

View Document

12/01/1512 January 2015 31/12/14 STATEMENT OF CAPITAL GBP 96.765

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR ROLAND MOSIMANN

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CROUT

View Document

07/01/157 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN MARK WHANT / 12/12/2014

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK WHANT / 12/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/07/1329 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/11/1220 November 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

31/07/1231 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/08/113 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 AUDITOR'S RESIGNATION

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHARLES MOSIMANN / 01/01/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANLEY CROUT / 01/01/2010

View Document

09/09/109 September 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

18/12/0918 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

27/07/0927 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

01/10/081 October 2008 CAPITALS NOT ROLLED UP

View Document

16/09/0816 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 GBP IC 75/67 19/05/08 GBP SR 8@1=8

View Document

28/05/0828 May 2008 S-DIV

View Document

08/04/088 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

29/02/0829 February 2008 GBP IC 83/75 31/12/07 GBP SR 8@1=8

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 16 UPPER WOBURN PLACE LONDON WC1H OEP

View Document

19/07/0719 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

23/04/0723 April 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06

View Document

19/12/0619 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0615 December 2006 REGISTERED OFFICE CHANGED ON 15/12/06 FROM: WHITE LION HOUSE 64 HIGHGATE HIGH STREET LONDON N6 5HX

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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