Advanced company searchLink opens in new window

ALLIANCE AUTOMOTIVE HOLDING LIMITED

Company number 09149949

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)
06 Oct 2023 AA Full accounts made up to 31 December 2022
31 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
23 Jun 2023 PSC02 Notification of Gpc Europe Automotive Group Ltd. as a person with significant control on 12 December 2020
23 Jun 2023 PSC07 Cessation of Alize Lower Topco Limited as a person with significant control on 12 December 2020
23 Jun 2023 AD01 Registered office address changed from C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT England to 2nd Floor East Chancery Lane London WC2A 1EU on 23 June 2023
12 May 2023 AD01 Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on 12 May 2023
26 Jan 2023 MA Memorandum and Articles of Association
26 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Approved for all purposes 16/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2022 AA Full accounts made up to 31 December 2021
04 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
21 Dec 2021 AA Full accounts made up to 31 December 2020
04 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with updates
04 May 2021 AD01 Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to Matrix House Basing View Basingstoke RG21 4DZ on 4 May 2021
04 May 2021 AD01 Registered office address changed from No. 1 Colmore Square Birmingham B4 6AA England to Matrix House Basing View Basingstoke RG21 4DZ on 4 May 2021
08 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 September 2020
  • EUR 710,022,802.63
05 Jan 2021 AA Full accounts made up to 31 December 2019
02 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
29 Sep 2020 SH01 Statement of capital following an allotment of shares on 18 September 2020
  • EUR 89,711,328.02
  • ANNOTATION Clarification a second filed SH01 was registered on 08/03/2021
11 Aug 2020 CS01 Confirmation statement made on 28 July 2020 with updates
31 Dec 2019 TM01 Termination of appointment of Alistair Stuart Brown as a director on 31 December 2019
24 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Entry by the group into a deed of assignment 13/12/2019
15 Dec 2019 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • EUR 708,132,802.63
12 Dec 2019 SH20 Statement by Directors
12 Dec 2019 SH19 Statement of capital on 12 December 2019
  • EUR 1,751,773.48
12 Dec 2019 CAP-SS Solvency Statement dated 10/12/19