Advanced company searchLink opens in new window

ALLIANCE GROUP (NZ) LIMITED

Company number 01256992

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 May 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
11 Oct 2021 AA Full accounts made up to 3 October 2020
27 May 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
08 Feb 2021 TM02 Termination of appointment of Cameron James Mathewson as a secretary on 18 December 2020
06 Aug 2020 AA Full accounts made up to 28 September 2019
21 Jul 2020 AP03 Appointment of Mr Cameron James Mathewson as a secretary on 1 June 2020
21 Jul 2020 TM02 Termination of appointment of Daniel Joseph Hailes as a secretary on 1 June 2020
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
13 Nov 2019 AD01 Registered office address changed from River House Farringdon Road London EC1R 3AB England to Unit 6, Shepherdess Walk Buildings 25a Underwood Street London N1 7LG on 13 November 2019
21 Jun 2019 AA Full accounts made up to 29 September 2018
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
23 Nov 2018 MR04 Satisfaction of charge 012569920005 in full
23 Nov 2018 MR04 Satisfaction of charge 4 in full
19 Oct 2018 MR01 Registration of charge 012569920007, created on 19 October 2018
02 Oct 2018 MR01 Registration of charge 012569920006, created on 28 September 2018
18 Sep 2018 AP01 Appointment of Mr Shane Samuel Kingston as a director on 17 September 2018
18 Sep 2018 TM01 Termination of appointment of Murray David Brown as a director on 14 September 2018
12 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
20 Dec 2017 AA Full accounts made up to 30 September 2017
04 Oct 2017 AP01 Appointment of Mrs Donna Grace Smith as a director on 4 October 2017
07 Jul 2017 PSC02 Notification of New Zealand Holdings (Uk) Limited as a person with significant control on 1 October 2016
30 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
30 Jun 2017 AD01 Registered office address changed from 140-142 st John Street Clerkenwell Farringdon London EC1V 4UB to River House Farringdon Road London EC1R 3AB on 30 June 2017
09 May 2017 TM01 Termination of appointment of Brian David Johnston as a director on 28 April 2017
09 May 2017 AP01 Appointment of Mr Murray David Brown as a director on 28 April 2017