ALLIANCE SC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Cessation of Cecilia Munikwa as a person with significant control on 2025-06-12

View Document

12/06/2512 June 2025 Notification of Stanley Munikwa as a person with significant control on 2025-06-12

View Document

04/03/254 March 2025 Change of details for Mrs Cecilia Munikwa as a person with significant control on 2025-03-03

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-02-28

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Cessation of Stanley Munikwa as a person with significant control on 2025-02-01

View Document

13/02/2513 February 2025 Notification of Cecilia Munikwa as a person with significant control on 2025-02-01

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

11/04/2411 April 2024 Termination of appointment of Cecilia Munikwa as a director on 2024-04-10

View Document

11/04/2411 April 2024 Cessation of Cecilia Munikwa as a person with significant control on 2024-04-10

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

06/02/246 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-02-28

View Document

05/02/235 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

09/05/229 May 2022 Change of details for Mrs Cecilia Munikwa as a person with significant control on 2022-05-01

View Document

09/05/229 May 2022 Director's details changed for Mr Stanley Munikwa on 2022-05-01

View Document

09/05/229 May 2022 Notification of Stanley Munikwa as a person with significant control on 2022-05-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

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

View Document

06/02/226 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

26/01/2226 January 2022 Change of details for Mrs Cecilia Munikwa as a person with significant control on 2022-01-26

View Document

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

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MR STANLEY MUNIKWA

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

08/01/208 January 2020 DISS40 (DISS40(SOAD))

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 2 CUFFLING DRIVE LEICESTER LE3 6NF ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

05/02/185 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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