Advanced company searchLink opens in new window

ALLIANTIST HOLDINGS LIMITED

Company number 10614477

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)
30 May 2024 CS01 Confirmation statement made on 1 April 2024 with updates
21 Dec 2023 MR01 Registration of charge 106144770002, created on 20 December 2023
11 Dec 2023 SH01 Statement of capital following an allotment of shares on 4 November 2023
  • GBP 104.0961
09 Dec 2023 MA Memorandum and Articles of Association
09 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2023 CH01 Director's details changed for Mr Luke Dash on 24 November 2023
29 Nov 2023 AP01 Appointment of Mr Luke Robbie Dash as a director on 24 November 2023
29 Nov 2023 PSC02 Notification of Hamsard 3718 Limited as a person with significant control on 24 November 2023
29 Nov 2023 PSC07 Cessation of Cow Corner 1 Gp Llp as a person with significant control on 24 November 2023
29 Nov 2023 TM01 Termination of appointment of Matthew Rourke as a director on 24 November 2023
29 Nov 2023 TM01 Termination of appointment of Paula Jane Darby as a director on 24 November 2023
29 Nov 2023 TM01 Termination of appointment of Mark Edward Darby as a director on 24 November 2023
29 Nov 2023 TM01 Termination of appointment of Stephen Roy Baxter as a director on 24 November 2023
29 Nov 2023 AP01 Appointment of Mr Craig Legge as a director on 24 November 2023
29 Nov 2023 SH01 Statement of capital following an allotment of shares on 24 November 2023
  • GBP 104.096
27 Nov 2023 MR01 Registration of charge 106144770001, created on 24 November 2023
13 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
11 May 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
11 May 2023 CH01 Director's details changed for Mrs Paula Jane Darby on 11 May 2023
11 May 2023 CH01 Director's details changed for Mr Mark Edward Darby on 11 May 2023
18 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
20 May 2022 RP04CS01 Second filing of Confirmation Statement dated 29 April 2022
29 Apr 2022 CS01 01/04/22 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 20/05/22
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 Aug 2021 PSC05 Change of details for Cow Corner 1 Gp Llp as a person with significant control on 4 May 2021