ANALYTICS-LINK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Micro company accounts made up to 2024-06-30

View Document

17/03/2517 March 2025 Registered office address changed from Suite 3 79a Grapes House Esher High Street Esher KT10 9QA England to Suite 7, Second Floor, Apple Market Hub 9 Crown Passage Kingston upon Thames KT1 1JD on 2025-03-17

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Micro company accounts made up to 2023-06-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/03/2314 March 2023 Micro company accounts made up to 2022-06-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/11/2115 November 2021 Change of details for Mr Andrew Jones as a person with significant control on 2021-04-13

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY KOHINE MURRAY JONES

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MS ASHLEY KOHINE MURRAY JONES

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JONES / 30/11/2017

View Document

12/12/1712 December 2017 COMPANY NAME CHANGED AJNJ ANALYTICS LIMITED CERTIFICATE ISSUED ON 12/12/17

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONES / 27/11/2017

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JONES / 27/11/2017

View Document

29/06/1729 June 2017 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