Advanced company searchLink opens in new window

ALLIANCE INTERNATIONAL LTD

Company number 09022169

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)
25 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
05 Jan 2024 AA Unaudited abridged accounts made up to 31 May 2023
25 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
27 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
06 Jul 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
10 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
05 May 2021 AAMD Amended total exemption full accounts made up to 31 May 2020
26 Apr 2021 AP01 Appointment of Mr Shyam Sunder Bajaj as a director on 26 April 2021
26 Apr 2021 AP01 Appointment of Mr Satyam Ahuja as a director on 26 April 2021
23 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-21
26 Feb 2021 AA Micro company accounts made up to 31 May 2020
12 Feb 2021 AD01 Registered office address changed from 48 Moray Avenue Hayes Middlesex UB3 2AX to Unit 6 Betam Road Hayes UB3 1SS on 12 February 2021
11 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
10 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
03 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
05 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
16 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
24 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-12-22
  • GBP 1
15 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off