THE ADVISER ALLIANCE LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
25/03/2525 March 2025 | Application to strike the company off the register |
08/04/248 April 2024 | Micro company accounts made up to 2024-03-31 |
01/04/241 April 2024 | Termination of appointment of Susan Gillian Connew as a director on 2024-03-31 |
01/04/241 April 2024 | Termination of appointment of Susan Connew as a secretary on 2024-03-31 |
01/04/241 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
01/04/241 April 2024 | Appointment of Mrs Susan Gillian Connew as a director on 2024-04-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/05/2319 May 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2231 March 2022 | Confirmation statement made on 2022-03-31 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/05/2018 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/06/1925 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/09/185 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/04/182 April 2018 | DIRECTOR APPOINTED MR PAUL VICTOR CONNEW |
02/04/182 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN GILLIAN CONNEW |
02/04/182 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/09/1718 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/04/1619 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN GILLIAN CONNEW / 01/06/2012 |
19/04/1619 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
11/04/1611 April 2016 | REGISTERED OFFICE CHANGED ON 11/04/2016 FROM THE HERMITAGE 15A SHENFIELD ROAD BRENTWOOD ESSEX CM15 8AG |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/09/1526 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/05/151 May 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/10/1423 October 2014 | REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 55 CROWN STREET BRENTWOOD ESSEX CM14 4BD |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/04/1426 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/04/136 April 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/05/1211 May 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CONNEW / 02/04/2010 |
06/04/116 April 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
24/02/1124 February 2011 | APPOINTMENT TERMINATED, DIRECTOR PAUL CONNEW |
24/02/1124 February 2011 | DIRECTOR APPOINTED MRS SUSAN CONNEW |
24/02/1124 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN CONNEW / 01/09/2010 |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/05/101 May 2010 | REGISTERED OFFICE CHANGED ON 01/05/2010 FROM C/O BOOTH & CO JUBILEE HOUSE THE DRIVE BRENTWOOD ESSEX CM13 3FR UNITED KINGDOM |
06/04/106 April 2010 | Annual return made up to 1 April 2010 with full list of shareholders |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/09/0928 September 2009 | PREVSHO FROM 30/04/2009 TO 31/03/2009 |
01/04/091 April 2009 | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS |
01/04/081 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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