Advanced company searchLink opens in new window

ALLIES GROUP LIMITED

Company number 09377633

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2021 AD02 Register inspection address has been changed from Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN England to 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY
25 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
25 Jan 2021 SH06 Cancellation of shares. Statement of capital on 20 November 2020
  • GBP 96
25 Jan 2021 PSC01 Notification of Andrew Peter Barratt as a person with significant control on 20 November 2020
25 Jan 2021 SH03 Purchase of own shares.
23 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
04 Dec 2020 SH08 Change of share class name or designation
19 Oct 2020 TM01 Termination of appointment of Steven David Parker as a director on 14 October 2020
15 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
05 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
08 Jun 2019 AD01 Registered office address changed from E.Volve Centre Cygnet Way Rainton Bridge South Houghton Le Spring Tyne and Wear DH4 5QY to Enterprise House Kingsway Team Valley Trading Estate Gateshead NE11 0SR on 8 June 2019
30 Jan 2019 CH01 Director's details changed for Mr Ian Scott Bell on 23 January 2019
30 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
22 Jan 2019 PSC04 Change of details for Mr Christopher March as a person with significant control on 6 April 2016
23 Jul 2018 TM01 Termination of appointment of Adam James Woodhouse as a director on 20 July 2018
10 Jul 2018 AA Total exemption full accounts made up to 28 February 2018
11 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with updates
10 Jan 2018 AD02 Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland SR1 1EE England to Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN
14 Nov 2017 AP01 Appointment of Mr Ian Scott Bell as a director on 12 October 2017
19 Oct 2017 SH01 Statement of capital following an allotment of shares on 14 September 2017
  • GBP 111.00
26 Jul 2017 AA Total exemption full accounts made up to 28 February 2017
17 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
17 Jan 2017 AD02 Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland SR1 1EE England to Somerford Buildings Norfolk Street Sunderland SR1 1EE