ALLFUNDS DATA ANALYTICS LIMITED

Company Documents

DateDescription
18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

15/02/2415 February 2024 Appointment of Mr Thomas John Wooders as a director on 2024-02-14

View Document

14/02/2414 February 2024 Termination of appointment of Andreas Pfunder as a director on 2024-02-14

View Document

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

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

10/02/2310 February 2023 Director's details changed for Andreas Pfunder on 2023-02-09

View Document

09/02/239 February 2023 Change of name notice

View Document

09/02/239 February 2023 Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to 2 Fitzroy Place 8 Mortimer Street London W1T 3JJ on 2023-02-09

View Document

09/02/239 February 2023 Change of name with request to seek comments from relevant body

View Document

09/02/239 February 2023 Certificate of change of name

View Document

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

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-10-28 with updates

View Document

03/10/223 October 2022 Director's details changed for Mr Juan Manuel De Palacios on 2022-10-03

View Document

17/05/2217 May 2022 Cessation of David John Gray as a person with significant control on 2022-05-04

View Document

17/05/2217 May 2022 Cessation of Andreas Pfunder as a person with significant control on 2022-05-04

View Document

17/05/2217 May 2022 Notification of Allfunds Group Plc as a person with significant control on 2022-05-04

View Document

13/05/2213 May 2022 Appointment of Mr Juan Manuel De Palacios as a director on 2022-05-04

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-05-04

View Document

05/04/225 April 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

04/10/214 October 2021 Amended accounts for a small company made up to 2020-12-31

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

26/06/2026 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

19/06/1919 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

09/08/189 August 2018 ADOPT ARTICLES 24/06/2015

View Document

08/08/188 August 2018 ALTER ARTICLES 26/03/2018

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GRAY

View Document

09/07/189 July 2018 22/06/18 STATEMENT OF CAPITAL GBP 173334.1

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR LAURENCE LLEWELLYN

View Document

06/06/186 June 2018 ALTER ARTICLES 26/03/2018

View Document

12/04/1812 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 25/08/17 STATEMENT OF CAPITAL GBP 165000.8

View Document

15/08/1715 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 14/03/17 STATEMENT OF CAPITAL GBP 158750.8

View Document

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

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS PFUNDER / 06/04/2016

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/04/1619 April 2016 11/04/16 STATEMENT OF CAPITAL GBP 150000.8

View Document

12/02/1612 February 2016 09/02/16 STATEMENT OF CAPITAL GBP 138637.1

View Document

05/11/155 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS PFUNDER / 28/10/2014

View Document

30/10/1530 October 2015 26/10/15 STATEMENT OF CAPITAL GBP 33637.3

View Document

30/10/1530 October 2015 26/10/15 STATEMENT OF CAPITAL GBP 127273.5

View Document

03/07/153 July 2015 24/06/15 STATEMENT OF CAPITAL GBP 33637.30

View Document

03/07/153 July 2015 SUB-DIVISION 24/06/15

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR LAURENCE RICHARD LLEWELLYN

View Document

14/05/1514 May 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

11/02/1511 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/02/1511 February 2015 COMPANY NAME CHANGED INSTIHUB HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/02/15

View Document

28/10/1428 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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