THE ALLIANCE APP LTD
Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Confirmation statement made on 2025-02-22 with updates |
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-12-31 |
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 |
17/02/2517 February 2025 | Termination of appointment of Stewart Mark Samuel Stanbra as a director on 2025-02-17 |
17/02/2517 February 2025 | Appointment of Mr Fabien Miard as a director on 2025-02-17 |
22/01/2522 January 2025 | Appointment of Mr Kim Andre Moe Krohn as a director on 2025-01-22 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
06/12/246 December 2024 | Total exemption full accounts made up to 2023-12-31 |
18/07/2418 July 2024 | Second filing of a statement of capital following an allotment of shares on 2024-06-04 |
14/06/2414 June 2024 | Statement of capital following an allotment of shares on 2024-06-04 |
15/04/2415 April 2024 | Director's details changed for Mr Stewart Mark Samuel Stanbra on 2024-04-15 |
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 |
27/03/2427 March 2024 | Confirmation statement made on 2024-02-22 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-12-31 |
17/07/2317 July 2023 | Previous accounting period extended from 2022-10-31 to 2022-12-31 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-22 with updates |
20/02/2320 February 2023 | Director's details changed for Mr Stewart Mark Samuel Stanbra on 2023-02-20 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/10/2121 October 2021 | Director's details changed for Mr Stewart Mark Samuel Stanbra on 2021-03-26 |
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 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-21 with updates |
21/10/2021 October 2020 | 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