Advanced company searchLink opens in new window

ALLIANCE COURT LTD

Company number 09966793

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)
27 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
27 Feb 2024 PSC07 Cessation of David John Rundle as a person with significant control on 20 March 2020
22 Feb 2024 AA Micro company accounts made up to 31 May 2023
27 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
24 Feb 2023 AA Micro company accounts made up to 31 May 2022
26 Aug 2022 AP01 Appointment of Dr Jasoslaw Beta as a director on 25 August 2022
01 Aug 2022 AP01 Appointment of Mr Robert John Butler as a director on 1 August 2022
23 Feb 2022 AA Micro company accounts made up to 31 May 2021
21 Feb 2022 PSC07 Cessation of Jonathan Forman as a person with significant control on 21 February 2022
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
06 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
28 May 2021 AA Micro company accounts made up to 31 May 2020
27 Apr 2021 AP01 Appointment of Mr Alexander Clarke as a director on 21 April 2021
27 Apr 2021 AP01 Appointment of Mr Jack Hardy as a director on 20 April 2021
15 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with updates
07 Sep 2020 TM01 Termination of appointment of Jonathan Forman as a director on 25 August 2020
02 Sep 2020 AP01 Appointment of Mr Thomas Zarnecki as a director on 27 August 2020
04 May 2020 TM01 Termination of appointment of David John Rundle as a director on 1 May 2020
18 Feb 2020 AA Micro company accounts made up to 31 May 2019
10 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with updates
14 Nov 2019 CH04 Secretary's details changed for Red Brick Company Secretaries Limited on 13 November 2019
21 Oct 2019 AD01 Registered office address changed from 106 High Street Stevenage SG1 3DW England to Chequers House 162 High Street Stevenage SG1 3LL on 21 October 2019
19 Feb 2019 AA Micro company accounts made up to 31 May 2018
07 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
16 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates