Advanced company searchLink opens in new window

ALLIANTIST LIMITED

Company number 04922343

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)
21 Dec 2023 MR01 Registration of charge 049223430002, created on 20 December 2023
09 Dec 2023 MA Memorandum and Articles of Association
09 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2023 PSC05 Change of details for Alliantist Holdings Limited as a person with significant control on 30 June 2021
04 Dec 2023 CH01 Director's details changed for Mr Luke Robbie Dash on 24 November 2023
29 Nov 2023 AP01 Appointment of Mr Craig Legge as a director on 24 November 2023
29 Nov 2023 AP01 Appointment of Mr Luke Robbie Dash as a director on 24 November 2023
29 Nov 2023 PSC05 Change of details for Alliantist Holdings Limited as a person with significant control on 24 November 2023
29 Nov 2023 TM01 Termination of appointment of Paula Jane Darby as a director on 24 November 2023
29 Nov 2023 TM01 Termination of appointment of Mark Edward Darby as a director on 24 November 2023
29 Nov 2023 TM02 Termination of appointment of Mark Edward Darby as a secretary on 24 November 2023
27 Nov 2023 MR01 Registration of charge 049223430001, created on 24 November 2023
13 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
24 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with updates
18 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
26 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with updates
18 Jul 2022 PSC02 Notification of Alliantist Holdings Limited as a person with significant control on 30 June 2021
18 Jul 2022 PSC07 Cessation of Paula Jane Darby as a person with significant control on 30 June 2021
18 Jul 2022 PSC07 Cessation of Mark Edward Darby as a person with significant control on 30 June 2021
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
03 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with updates
10 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
06 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with updates
29 Jul 2020 SH01 Statement of capital following an allotment of shares on 21 July 2020
  • GBP 133.32
06 Dec 2019 AA Total exemption full accounts made up to 31 March 2019