Advanced company searchLink opens in new window

AR ALLIANCE LTD

Company number 12245325

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)
28 May 2024 CS01 Confirmation statement made on 28 May 2024 with no updates
28 May 2024 CH01 Director's details changed for Mr Philip Allatt on 5 March 2024
28 May 2024 PSC04 Change of details for Mr Philip Allatt as a person with significant control on 5 March 2024
25 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
26 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
26 May 2023 AA Total exemption full accounts made up to 31 December 2022
24 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
10 May 2022 AA Total exemption full accounts made up to 31 December 2021
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with updates
04 Mar 2021 AD01 Registered office address changed from The Old School the Stennack St Ives Cornwall TR26 1QU United Kingdom to 6 High Cross Truro Cornwall TR1 2AJ on 4 March 2021
03 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
17 Dec 2020 AA01 Current accounting period extended from 31 October 2020 to 31 December 2020
01 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 20/05/2020
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
21 May 2020 CS01 Confirmation statement made on 25 October 2019 with no updates
21 May 2020 SH01 Statement of capital following an allotment of shares on 24 October 2019
  • GBP 200
21 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 01/07/2020.
28 Oct 2019 PSC01 Notification of Teresa Ridd as a person with significant control on 4 October 2019
28 Oct 2019 PSC01 Notification of Steven Ridd as a person with significant control on 4 October 2019
25 Oct 2019 PSC04 Change of details for Mr Philip Allatt as a person with significant control on 4 October 2019
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates
18 Oct 2019 AP01 Appointment of Mrs Teresa Ridd as a director on 4 October 2019
18 Oct 2019 AP01 Appointment of Mr Steven Ridd as a director on 4 October 2019
18 Oct 2019 SH01 Statement of capital following an allotment of shares on 4 October 2019
  • GBP 100
04 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-10-04
  • GBP 50