ALLIANCE SC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Cessation of Cecilia Munikwa as a person with significant control on 2025-06-12 |
12/06/2512 June 2025 | Notification of Stanley Munikwa as a person with significant control on 2025-06-12 |
04/03/254 March 2025 | Change of details for Mrs Cecilia Munikwa as a person with significant control on 2025-03-03 |
27/02/2527 February 2025 | Micro company accounts made up to 2024-02-28 |
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
13/02/2513 February 2025 | Cessation of Stanley Munikwa as a person with significant control on 2025-02-01 |
13/02/2513 February 2025 | Notification of Cecilia Munikwa as a person with significant control on 2025-02-01 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
16/08/2416 August 2024 | Registered office address changed from The Lodge, 500 Hinckley Road Leicester LE3 1HX England to 2 Cuffling Drive Leicester LE3 6NF on 2024-08-16 |
11/04/2411 April 2024 | Termination of appointment of Cecilia Munikwa as a director on 2024-04-10 |
11/04/2411 April 2024 | Cessation of Cecilia Munikwa as a person with significant control on 2024-04-10 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
06/02/246 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-02-28 |
05/02/235 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
09/05/229 May 2022 | Change of details for Mrs Cecilia Munikwa as a person with significant control on 2022-05-01 |
09/05/229 May 2022 | Director's details changed for Mr Stanley Munikwa on 2022-05-01 |
09/05/229 May 2022 | Notification of Stanley Munikwa as a person with significant control on 2022-05-01 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
13/02/2213 February 2022 | Registered office address changed from 500 the Lodge Hinckley Road Leicester LE3 1HX England to The Lodge, 500 Hinckley Road Leicester LE3 1HX on 2022-02-13 |
06/02/226 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
26/01/2226 January 2022 | Change of details for Mrs Cecilia Munikwa as a person with significant control on 2022-01-26 |
26/01/2226 January 2022 | Registered office address changed from Business Box (Unit 22) 3 Oswin Road Leicester LE3 1HR England to 500 the Lodge Hinckley Road Leicester LE3 1HX on 2022-01-26 |
25/11/2125 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
20/05/2020 May 2020 | DIRECTOR APPOINTED MR STANLEY MUNIKWA |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES |
08/01/208 January 2020 | DISS40 (DISS40(SOAD)) |
07/01/207 January 2020 | FIRST GAZETTE |
02/01/202 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
06/08/196 August 2019 | Registered office address changed from , 2 Cuffling Drive, Leicester, LE3 6NF, England to 2 Cuffling Drive Leicester LE3 6NF on 2019-08-06 |
06/08/196 August 2019 | REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 2 CUFFLING DRIVE LEICESTER LE3 6NF ENGLAND |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
16/02/1916 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
05/02/185 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company