ALLIANCE MANAGING AGENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

24/02/2224 February 2022 Cancellation of shares. Statement of capital on 2021-12-10

View Document

17/02/2217 February 2022 Purchase of own shares.

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2020-09-30

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK TAMUTA

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066962670001

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/11/1516 November 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/12/141 December 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/10/1322 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/09/1211 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MR NATHAN SPITZER

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 4 OCKENDON ROAD UPMINSTER ESSEX RM14 2DN UNITED KINGDOM

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR NATHAN SPITZER

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, SECRETARY PETER TAYLOR

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR NATHAN SPITZER

View Document

11/11/1111 November 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

31/10/1131 October 2011 28/09/11 STATEMENT OF CAPITAL GBP 300

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK VAIORA TAMUTA / 31/08/2010

View Document

19/10/1019 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MR JOSEPH PRENDERGAST

View Document

07/01/107 January 2010 Annual return made up to 12 September 2009 with full list of shareholders

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR MARIE SHEEHAN

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED MARK VAIORA TAMUTA

View Document

12/09/0812 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information