ADVANLYTICS LTD

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 Registered office address changed from First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA United Kingdom to 6 George Palmer Close Reading Berks RG2 7QW on 2024-01-09

View Document

09/01/249 January 2024 Change of details for Mrs Lalithamadhuri Timmaraju as a person with significant control on 2024-01-02

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

28/07/2328 July 2023 Previous accounting period shortened from 2023-10-31 to 2023-03-31

View Document

28/07/2328 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

04/01/224 January 2022 Change of details for Mrs Lalithamadhuri Timmaraju as a person with significant control on 2020-12-21

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/04/2021 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

21/04/2021 April 2020 PREVSHO FROM 31/01/2020 TO 31/10/2019

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM FIRST FLOOR, BRAILSFORD HOUSE KNAPP LANE CHELTENHAM GLOS GL50 3QA UNITED KINGDOM

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM THE ALLIANCE SUITE 2ND FLR, ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM GLOUCESTERSHIRE GL50 1XZ UNITED KINGDOM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

05/10/185 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

07/09/177 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM PO BOX GL50 1XZ ELLENBOROUGH HOUSE THE ALLIANCE SUITE, 2ND FLOOR ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM GLOUCESTERSHIRE GL50 1XZ UNITED KINGDOM

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 6 GEORGE PALMER CLOSE READING RG2 7QW

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 APPOINTMENT TERMINATED, SECRETARY SUMEET BAKSHI

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 SECRETARY'S CHANGE OF PARTICULARS / DR SUMEET BAKSHI / 15/01/2016

View Document

06/10/156 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

10/03/1510 March 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/01/147 January 2014 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