Advanced company searchLink opens in new window

ALLIES GROUP LIMITED

Company number 09377633

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)
17 Apr 2024 TM01 Termination of appointment of Andrew Peter Barratt as a director on 17 April 2024
09 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
09 Jan 2024 AD02 Register inspection address has been changed from 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY England to Enterprise House Kingsway Kingsway Team Valley Trading Estate Gateshead NE11 0SR
31 Oct 2023 TM01 Termination of appointment of Ian Scott Bell as a director on 31 October 2023
12 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
12 Sep 2023 AA01 Previous accounting period extended from 28 February 2023 to 31 May 2023
23 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
23 Jan 2023 TM01 Termination of appointment of Guy Magnus Charles Dowsett as a director on 18 November 2022
03 Aug 2022 AA Total exemption full accounts made up to 28 February 2022
19 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
19 Jan 2022 PSC04 Change of details for Mr Christopher March as a person with significant control on 28 February 2021
19 Jan 2022 PSC07 Cessation of Andrew Peter Barratt as a person with significant control on 28 February 2021
09 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
28 Jun 2021 AP01 Appointment of Guy Magnus Charles Dowsett as a director on 24 June 2021
22 Mar 2021 SH02 Sub-division of shares on 28 February 2021
22 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Mar 2021 SH01 Statement of capital following an allotment of shares on 28 February 2021
  • GBP 171.64
17 Mar 2021 AP01 Appointment of Mr David John Stubbs as a director on 28 February 2021
17 Mar 2021 MA Memorandum and Articles of Association
15 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
01 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-01
26 Jan 2021 AD02 Register inspection address has been changed from Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN England to 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY
25 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates