Advanced company searchLink opens in new window

ALLIANCE ACQUISITIONS LTD

Company number 07499251

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)
23 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with updates
23 Oct 2023 SH01 Statement of capital following an allotment of shares on 21 October 2023
  • GBP 4
18 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
20 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Apr 2022 AP01 Appointment of Mr David Amos Balchin as a director on 30 March 2022
24 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
15 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 20 January 2021 with updates
05 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
26 Feb 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Feb 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
31 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Apr 2017 CH01 Director's details changed for Mr Graham Parish on 10 April 2017
27 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
27 Jan 2017 AA Micro company accounts made up to 31 March 2016
25 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Jun 2015 AP03 Appointment of Mrs Lisa Caroline Balchin as a secretary on 26 June 2015
26 Jun 2015 TM01 Termination of appointment of Christopher Stiles as a director on 26 June 2015
26 Jun 2015 TM02 Termination of appointment of Christopher John Stiles as a secretary on 26 June 2015
04 Feb 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1