Advanced company searchLink opens in new window

ALLIANCE GROUP INTERNATIONAL (UK) LIMITED

Company number 09707790

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)
28 Feb 2024 AA Accounts for a dormant company made up to 31 July 2023
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with updates
19 Jan 2024 TM02 Termination of appointment of Ct Secretaries Limited as a secretary on 19 January 2024
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
09 Feb 2023 AA Accounts for a dormant company made up to 31 July 2022
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
13 Feb 2022 AA Accounts for a dormant company made up to 31 July 2021
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with updates
03 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
03 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
23 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
06 Aug 2019 PSC07 Cessation of Alliance Group International Limited as a person with significant control on 6 August 2019
06 Aug 2019 PSC01 Notification of Michael Iain Munro Ramsay as a person with significant control on 6 August 2019
12 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
12 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
15 Oct 2018 TM01 Termination of appointment of Iain Munro Ramsay as a director on 21 September 2017
19 Apr 2018 AD01 Registered office address changed from Dashwood House, 69 Old Broad Street London EC2M 1QS England to 30 Bear Street Barnstaple Devon EX32 7DD on 19 April 2018
18 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
18 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
24 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
24 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
12 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
29 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted