ADVANCED INFORMATION DEVELOPMENT & CONSULTING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Cessation of Darica Markt Ltd. as a person with significant control on 2025-04-23

View Document

23/04/2523 April 2025 Notification of Stefan Schmidt as a person with significant control on 2025-04-23

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

01/09/241 September 2024 Micro company accounts made up to 2023-12-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

29/01/2429 January 2024 Second filing of Confirmation Statement dated 2022-02-23

View Document

26/01/2426 January 2024 Change of details for Darica Markt Ltd. as a person with significant control on 2022-02-03

View Document

25/01/2425 January 2024 Cessation of Aysel Yalcin as a person with significant control on 2022-02-03

View Document

25/01/2425 January 2024 Termination of appointment of Aysel Yalcin as a director on 2022-02-03

View Document

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

View Accounts

02/09/232 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

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

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

03/02/223 February 2022 Notification of Aysel Yalcin as a person with significant control on 2022-02-03

View Document

03/02/223 February 2022 Appointment of Aysel Yalcin as a director on 2022-02-03

View Document

03/02/223 February 2022 Change of details for Darica Markt Ltd. as a person with significant control on 2022-02-03

View Document

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

View Accounts

14/07/2114 July 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

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

View Accounts

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

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

View Accounts

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

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

View Accounts

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

View Document

24/02/1624 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

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

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/03/1523 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

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

View Accounts

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 95 KENT ROAD GRAYS ESSEX RM17 6DE

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/03/1412 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

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

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/03/135 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

17/01/1317 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

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

View Accounts

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/03/128 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

07/04/117 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/02/1124 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN SCHMIDT / 12/01/2011

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM 389 NETHER STREET FINCHLEY LONDON N3 1JN

View Document

16/06/1016 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/03/104 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

15/10/0915 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/02/0926 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN SCHMIDT / 12/01/2009

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN SCHMIDT / 22/10/2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH

View Document

28/10/0728 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 S366A DISP HOLDING AGM 23/02/06

View Document

14/03/0614 March 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

23/02/0623 February 2006 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