Advanced company searchLink opens in new window

ALIAS GROUP LIMITED

Company number 13491602

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)
11 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
11 Mar 2024 AD01 Registered office address changed from 17 Markland Leicester LE2 9AX England to 175a Fosse Road South Fosse Road South Leicester LE3 0FX on 11 March 2024
08 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
08 Mar 2024 AP01 Appointment of Mr Sleman Mrdod as a director on 8 March 2024
08 Mar 2024 PSC01 Notification of Sleman Mrdod as a person with significant control on 8 March 2024
08 Mar 2024 TM01 Termination of appointment of Mihai Mohamed Aldali as a director on 8 March 2024
08 Mar 2024 PSC07 Cessation of Mihai Mohamed Aldali as a person with significant control on 8 March 2024
09 Feb 2024 AA Micro company accounts made up to 31 July 2023
28 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
09 Dec 2022 AA Micro company accounts made up to 31 July 2022
28 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with updates
22 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with updates
19 Jul 2022 TM01 Termination of appointment of Ramona-Floriana Aldali as a director on 6 July 2022
19 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
23 Aug 2021 CH01 Director's details changed for Mrs Ramona-Floriana Aldali on 23 August 2021
23 Aug 2021 AD01 Registered office address changed from PO Box 4 Avenue Road 4 Avenue Road 4 Avenue Road 4 Rugby CV21 2JW United Kingdom to 17 Markland Leicester LE2 9AX on 23 August 2021
23 Aug 2021 CH01 Director's details changed for Mr Mihai Mohamed Aldali on 23 August 2021
31 Jul 2021 AD01 Registered office address changed from 2a Gloucester Road Romford RM1 1QJ England to PO Box 4 Avenue Road 4 Avenue Road 4 Avenue Road 4 Rugby CV21 2JW on 31 July 2021
19 Jul 2021 AP01 Appointment of Mrs Ramona-Floriana Aldali as a director on 19 July 2021
03 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted