THE ALLIANCE APP LTD

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-02-22 with updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

19/02/2519 February 2025 Registered office address changed from C./O Cooper Parry Sky View, Argosy Road East Midlands Airport, Castle Donington Derby Derbyshire DE74 2SA United Kingdom to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-02-19

View Document

17/02/2517 February 2025 Termination of appointment of Stewart Mark Samuel Stanbra as a director on 2025-02-17

View Document

17/02/2517 February 2025 Appointment of Mr Fabien Miard as a director on 2025-02-17

View Document

22/01/2522 January 2025 Appointment of Mr Kim Andre Moe Krohn as a director on 2025-01-22

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/12/246 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Second filing of a statement of capital following an allotment of shares on 2024-06-04

View Document

14/06/2414 June 2024 Statement of capital following an allotment of shares on 2024-06-04

View Document

15/04/2415 April 2024 Director's details changed for Mr Stewart Mark Samuel Stanbra on 2024-04-15

View Document

15/04/2415 April 2024 Registered office address changed from First Floor 6 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY England to C./O Cooper Parry Sky View, Argosy Road East Midlands Airport, Castle Donington Derby Derbyshire DE74 2SA on 2024-04-15

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-02-22 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Previous accounting period extended from 2022-10-31 to 2022-12-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

20/02/2320 February 2023 Director's details changed for Mr Stewart Mark Samuel Stanbra on 2023-02-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Director's details changed for Mr Stewart Mark Samuel Stanbra on 2021-03-26

View Document

21/10/2121 October 2021 Registered office address changed from 9 Haines Watts (C/O Stewart Stanbra) Abbey Lane Evesham WR11 4BY England to First Floor 6 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY on 2021-10-21

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

21/10/2021 October 2020 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