ANALYTICAL ALTERNATIVES LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewDirector's details changed for Mr Jan Van Voorn on 2025-08-20

View Document

24/07/2524 July 2025 NewPrevious accounting period extended from 2024-07-31 to 2024-12-31

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

11/11/2411 November 2024 Registered office address changed from 269 Farnborough Road Farnborough Hants GU14 7LX to 73 Cornhill London EC3V 3QQ on 2024-11-11

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

14/04/2414 April 2024 Memorandum and Articles of Association

View Document

10/04/2410 April 2024 Termination of appointment of Nicola West as a secretary on 2024-03-13

View Document

10/04/2410 April 2024 Termination of appointment of Gary West as a director on 2024-03-13

View Document

10/04/2410 April 2024 Appointment of Mr Steve Khairi Francis as a director on 2024-03-13

View Document

10/04/2410 April 2024 Appointment of Mr Jan Van Voorn as a director on 2024-03-28

View Document

10/04/2410 April 2024 Termination of appointment of Nicola West as a director on 2024-03-13

View Document

28/03/2428 March 2024 Notification of Itips Uk Bidco Limited as a person with significant control on 2024-03-13

View Document

28/03/2428 March 2024 Cessation of Nicola West as a person with significant control on 2024-03-13

View Document

28/03/2428 March 2024 Cessation of Gary West as a person with significant control on 2024-03-13

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

10/12/2010 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

01/04/201 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

11/03/1911 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/07/173 July 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

03/07/173 July 2017 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

03/07/173 July 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

08/06/168 June 2016 SECRETARY'S CHANGE OF PARTICULARS / NICOLA WEST / 07/06/2016

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WEST / 07/03/2016

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA WEST / 07/03/2016

View Document

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

View Accounts

02/07/152 July 2015 Annual return made up to 2015-07-02 with full list of shareholders

View Document

02/07/152 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/07/144 July 2014 Annual return made up to 2014-07-02 with full list of shareholders

View Document

04/07/144 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/07/133 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual return made up to 2013-07-02 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/07/126 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual return made up to 2012-07-02 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/07/117 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual return made up to 2011-07-02 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA WEST / 02/07/2010

View Document

02/07/102 July 2010 Annual return made up to 2010-07-02 with full list of shareholders

View Document

02/07/102 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY WEST / 02/07/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/07/0915 July 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 1 CAMDEN PLACE BOURNE END BUCKINGHAMSHIRE SL8 5RW

View Document

12/07/0712 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006

View Document

08/08/068 August 2006

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/07/054 July 2005

View Document

04/07/054 July 2005

View Document

04/07/054 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004

View Document

08/07/048 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003

View Document

12/07/0312 July 2003

View Document

12/07/0312 July 2003

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM: CHARTER HOUSE 8/10 STATION ROAD LONDON E12 5BT

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 SECRETARY RESIGNED

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 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