DATA ALLIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

17/07/2417 July 2024 Micro company accounts made up to 2023-11-30

View Document

05/02/245 February 2024 Confirmation statement made on 2023-11-20 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/08/238 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-11-30

View Document

16/12/2116 December 2021 Registered office address changed from Tower House Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP England to Silverstream House 45 Fitzroy Street London W1T 6EB on 2021-12-16

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Registered office address changed from Silverstream House 45 Fitzroy Street London W1T 6EB England to Tower House Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP on 2021-11-22

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

08/11/218 November 2021 Micro company accounts made up to 2020-11-30

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2021 December 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/07/2029 July 2020 CESSATION OF PETER HEINO NOORKOIV AS A PSC

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR TUGBA TASOVA

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/05/1927 May 2019 30/11/18 UNAUDITED ABRIDGED

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 2 KINGDOM STREET 2 KINGDOM STREET LONDON W2 6BD ENGLAND

View Document

24/11/1824 November 2018 DIRECTOR APPOINTED MS TUGBA TASOVA

View Document

19/08/1819 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/03/172 March 2017 DISS40 (DISS40(SOAD))

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

25/02/1725 February 2017 REGISTERED OFFICE CHANGED ON 25/02/2017 FROM COBALT BUILDING 19-20 NOEL STREET LONDON W1F 8GW

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/12/1521 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

19/12/1519 December 2015 SECRETARY APPOINTED MR. ROGER DONALD WILLISON-GRAY

View Document

19/12/1519 December 2015 APPOINTMENT TERMINATED, DIRECTOR PETER NOORKOIV

View Document

19/12/1519 December 2015 APPOINTMENT TERMINATED, DIRECTOR PETER NOORKOIV

View Document

19/12/1519 December 2015 DIRECTOR APPOINTED MR. ROGER DONALD WILLISON-GRAY

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/11/1420 November 2014 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