ADVANCED LOGIC ANALYTICS HOLDINGS LIMITED

Carleton House 266-268 Stratford Road Carleton House 266-268 Stratford Road, Solihull, B90 3AD, West Midlands, United Kingdom
StatusACTIVE
Company No.09905838
CategoryPrivate Limited Company
Incorporated08 Dec 2015
Age8 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

ADVANCED LOGIC ANALYTICS HOLDINGS LIMITED is an active private limited company with number 09905838. It was incorporated 8 years, 5 months, 24 days ago, on 08 December 2015. The company address is Carleton House 266-268 Stratford Road Carleton House 266-268 Stratford Road, Solihull, B90 3AD, West Midlands, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 11 Jan 2024

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital allotment shares

Date: 26 May 2023

Action Date: 14 May 2023

Category: Capital

Type: SH01

Capital : 2,000 GBP

Date: 2023-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2023

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2022

Action Date: 03 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-03

Capital : 744 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2022

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2021

Action Date: 30 Jul 2021

Category: Capital

Type: SH01

Capital : 708.6 GBP

Date: 2021-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 07 May 2021

Action Date: 07 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-07

Capital : 674.9 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 10 Aug 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-12-07

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2020

Action Date: 23 Dec 2019

Category: Capital

Type: SH01

Capital : 656.3 GBP

Date: 2019-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2019

Action Date: 01 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-01

Capital : 652.6 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2019

Action Date: 18 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-18

Capital : 650.1 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Resolution

Date: 15 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 14 Nov 2018

Category: Capital

Type: SH08

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 05 Oct 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2018

Action Date: 22 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-22

Capital : 619.1 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2018

Action Date: 19 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-19

Capital : 643.9 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2018

Action Date: 10 Jul 2018

Category: Capital

Type: SH01

Capital : 625.3 GBP

Date: 2018-07-10

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2018

Action Date: 31 Jul 2018

Category: Capital

Type: SH01

Capital : 628.4 GBP

Date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2018

Action Date: 18 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-18

Psc name: Perminder Dale

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2018

Action Date: 18 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-18

Psc name: Linda Ann Dale

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 10 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Capital name of class of shares

Date: 19 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Jan 2018

Category: Capital

Type: SH10

Documents

View document PDF

Legacy

Date: 12 Jan 2018

Category: Miscellaneous

Type: ALLOTCORR

Description: Correction of allotment details of form SH01 registered on 12/01/18. Shares allotted on 19/06/17. Barcode A6LPTFLT

Documents

View document PDF

Legacy

Date: 12 Jan 2018

Category: Miscellaneous

Type: ALLOTCORR

Description: Correction of allotment details of form SH01 registered on 12/01/18. Shares allotted on 19/06/17. Barcode A6LPTFLT

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Jan 2018

Action Date: 19 Jun 2017

Category: Capital

Type: RP04SH01

Date: 2017-06-19

Capital : 616 GBP

Documents

View document PDF

Resolution

Date: 12 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 22 Dec 2017

Action Date: 19 Jun 2017

Category: Capital

Type: RP04SH01

Date: 2017-06-19

Capital : 616.00 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital name of class of shares

Date: 20 Jul 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Jul 2017

Action Date: 19 Jun 2017

Category: Capital

Type: SH02

Date: 2017-06-19

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2017

Action Date: 19 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-19

Capital : 641.00 GBP

Documents

View document PDF

Resolution

Date: 17 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-03-31

Documents

View document PDF

Legacy

Date: 18 May 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 07/12/2016

Documents

View document PDF

Second filing capital allotment shares

Date: 18 May 2017

Action Date: 26 Jan 2016

Category: Capital

Type: RP04SH01

Date: 2016-01-26

Capital : 450 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Perminder Singh Dale

Appointment date: 2017-01-01

Documents

View document PDF

Legacy

Date: 22 Dec 2016

Action Date: 07 Dec 2016

Category: Return

Type: CS01

Description: 07/12/16 Statement of Capital gbp 450

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-17

Officer name: Giovanni Loria

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2016

Action Date: 26 Jan 2016

Category: Capital

Type: SH01

Capital : 500 GBP

Date: 2016-01-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Giovanni Loria

Change date: 2016-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-18

Officer name: Mr Giovanni Loria

Documents

View document PDF

Incorporation company

Date: 08 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAILLIE GIFFORD SAVINGS MANAGEMENT LIMITED

CALTON SQUARE,EDINBURGH,EH1 3AN

Number:SC135636
Status:ACTIVE
Category:Private Limited Company

CHIEF EXPRESS LTD

88 WINDSOR ROAD,LONDON,E10 5LR

Number:07775140
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CRAIG NICOLL TIMBER LIMITED

KILDONAN, GOLF ROAD,ABERDEENSHIRE,AB34 5HP

Number:SC309466
Status:ACTIVE
Category:Private Limited Company

HKD REAL ESTATES LLP

37 DALKEITH ROAD,ILFORD,IG1 1JE

Number:OC425346
Status:ACTIVE
Category:Limited Liability Partnership

P-BUILD LIMITED

22-26 KING STREET,KING'S LYNN,PE30 1HJ

Number:09592157
Status:ACTIVE
Category:Private Limited Company

PENDOWER INTERNATIONAL LIMITED

SHARPS CORNER,HIGH WYCOMBE,HP14 3LU

Number:03648591
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source