- Company Overview for ALLIANTIST HOLDINGS LIMITED (10614477)
- Filing history for ALLIANTIST HOLDINGS LIMITED (10614477)
- People for ALLIANTIST HOLDINGS LIMITED (10614477)
- Charges for ALLIANTIST HOLDINGS LIMITED (10614477)
- More for ALLIANTIST HOLDINGS LIMITED (10614477)
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
|
|
09 Dec 2023 | MA | Memorandum and Articles of Association | |
09 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |