Advanced company searchLink opens in new window

ALLIANCE OF INDEPENDENT RESTAURANTS LIMITED

Company number 09835036

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)
03 Nov 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
24 Jul 2023 AA Micro company accounts made up to 31 October 2022
08 Nov 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
27 Jul 2022 AA Micro company accounts made up to 31 October 2021
13 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
27 Aug 2021 AA Micro company accounts made up to 31 October 2020
22 Dec 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
29 Jul 2020 AA Micro company accounts made up to 31 October 2019
14 Nov 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
25 Jun 2019 AD01 Registered office address changed from 5 Theobald Court Theobald Street C/O Jinal Shah Xat Borehamwood WD6 4RN England to Unit 25 Sarum Complex 1st Floor Salisbury Road Uxbridge UB8 2RZ on 25 June 2019
22 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
28 Jul 2018 AA Micro company accounts made up to 31 October 2017
02 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
18 Oct 2017 AD01 Registered office address changed from 454-458 Chiswick High Rd London W4 5TT United Kingdom to 5 Theobald Court Theobald Street C/O Jinal Shah Xat Borehamwood WD6 4RN on 18 October 2017
09 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
03 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
13 Jan 2016 SH01 Statement of capital following an allotment of shares on 24 November 2015
  • GBP 6
21 Dec 2015 AD01 Registered office address changed from 454-458 Chiswick High Rd London W4 5TT United Kingdom to 454-458 Chiswick High Rd London W4 5TT on 21 December 2015
11 Dec 2015 AD01 Registered office address changed from The Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD United Kingdom to 454-458 Chiswick High Rd London W4 5TT on 11 December 2015
26 Nov 2015 TM01 Termination of appointment of Michael Daniel as a director on 11 November 2015
11 Nov 2015 TM01 Termination of appointment of Michael Daniel as a director on 11 November 2015
21 Oct 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-21
  • GBP 6