Download leads from Nexok and grow your business. Find out more

Alliance Assets Limited

Documents

Total Documents55
Total Pages280

Filing History

8 February 2024Registration of charge 084914330004, created on 5 February 2024
17 January 2024Registration of charge 084914330003, created on 17 January 2024
11 January 2024Total exemption full accounts made up to 30 April 2023
19 July 2023Confirmation statement made on 6 July 2023 with no updates
25 August 2022Unaudited abridged accounts made up to 30 April 2022
16 July 2022Confirmation statement made on 6 July 2022 with no updates
30 January 2022Unaudited abridged accounts made up to 30 April 2021
6 July 2021Confirmation statement made on 6 July 2021 with updates
17 April 2021Confirmation statement made on 16 April 2021 with no updates
17 April 2021Cessation of Finnovision Consulting Ltd as a person with significant control on 17 April 2021
5 April 2021Director's details changed for Mr Loy Osmond Santosh D'souza on 7 July 2017
28 January 2021Unaudited abridged accounts made up to 30 April 2020
27 April 2020Confirmation statement made on 16 April 2020 with updates
1 April 2020Cessation of Tanry Solutions Ltd as a person with significant control on 12 March 2020
1 April 2020Notification of Loy D'souza as a person with significant control on 12 March 2020
14 January 2020Unaudited abridged accounts made up to 30 April 2019
20 April 2019Confirmation statement made on 16 April 2019 with no updates
25 January 2019Unaudited abridged accounts made up to 30 April 2018
16 April 2018Confirmation statement made on 16 April 2018 with no updates
25 January 2018Unaudited abridged accounts made up to 30 April 2017
24 April 2017Confirmation statement made on 16 April 2017 with updates
24 April 2017Confirmation statement made on 16 April 2017 with updates
30 November 2016Total exemption small company accounts made up to 30 April 2016
30 November 2016Total exemption small company accounts made up to 30 April 2016
28 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 422,004
28 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 422,004
5 February 2016Registration of charge 084914330002, created on 28 January 2016
5 February 2016Registration of charge 084914330002, created on 28 January 2016
4 February 2016Registration of charge 084914330001, created on 28 January 2016
4 February 2016Registration of charge 084914330001, created on 28 January 2016
28 January 2016Total exemption small company accounts made up to 30 April 2015
28 January 2016Total exemption small company accounts made up to 30 April 2015
11 July 2015Director's details changed for Mr Vikram Makkar on 11 July 2015
11 July 2015Director's details changed for Mr Vikram Makkar on 11 July 2015
11 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 422,004
11 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 422,004
7 May 2015Statement of capital following an allotment of shares on 26 June 2014
  • GBP 422,004
7 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
7 May 2015Statement of capital following an allotment of shares on 26 June 2014
  • GBP 422,004
11 January 2015Total exemption small company accounts made up to 30 April 2014
11 January 2015Total exemption small company accounts made up to 30 April 2014
14 October 2014Director's details changed for Mr Vikram Makkar on 14 October 2014
14 October 2014Director's details changed for Mr Vikram Makkar on 14 October 2014
20 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 244,004
20 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 244,004
22 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
22 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
12 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 May 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 244,004
12 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 May 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 244,004
19 May 2013Director's details changed for Mr Loy D'souza on 16 April 2013
19 May 2013Director's details changed for Mr Loy D'souza on 16 April 2013
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing