ADVANCED LOGIC ANALYTICS HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 09905838 |
Category | Private Limited Company |
Incorporated | 08 Dec 2015 |
Age | 8 years, 5 months, 24 days |
Jurisdiction | England 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
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
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
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
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
Capital allotment shares
Date: 17 Nov 2022
Action Date: 03 Nov 2022
Category: Capital
Type: SH01
Date: 2022-11-03
Capital : 744 GBP
Documents
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 17 Mar 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Resolution
Date: 15 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 14 Nov 2018
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 19 Jan 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 19 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital variation of rights attached to shares
Date: 16 Jan 2018
Category: Capital
Type: SH10
Documents
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
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
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
Resolution
Date: 12 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Capital name of class of shares
Date: 20 Jul 2017
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 20 Jul 2017
Action Date: 19 Jun 2017
Category: Capital
Type: SH02
Date: 2017-06-19
Documents
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
Resolution
Date: 17 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 18 May 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 07/12/2016
Documents
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
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
Legacy
Date: 22 Dec 2016
Action Date: 07 Dec 2016
Category: Return
Type: CS01
Description: 07/12/16 Statement of Capital gbp 450
Documents
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
Capital allotment shares
Date: 27 Jan 2016
Action Date: 26 Jan 2016
Category: Capital
Type: SH01
Capital : 500 GBP
Date: 2016-01-26
Documents
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
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
Some Companies
BAILLIE GIFFORD SAVINGS MANAGEMENT LIMITED
CALTON SQUARE,EDINBURGH,EH1 3AN
Number: | SC135636 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 WINDSOR ROAD,LONDON,E10 5LR
Number: | 07775140 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KILDONAN, GOLF ROAD,ABERDEENSHIRE,AB34 5HP
Number: | SC309466 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 DALKEITH ROAD,ILFORD,IG1 1JE
Number: | OC425346 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
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 |