- Company Overview for 247 ALLIANCE LTD (09570783)
- Filing history for 247 ALLIANCE LTD (09570783)
- People for 247 ALLIANCE LTD (09570783)
- More for 247 ALLIANCE LTD (09570783)
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) |
---|---|---|---|
28 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
28 Feb 2024 | AA | Micro company accounts made up to 29 May 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
28 Feb 2023 | AA01 | Previous accounting period shortened from 30 May 2022 to 29 May 2022 | |
28 Feb 2023 | AA | Unaudited abridged accounts made up to 30 May 2022 | |
30 May 2022 | AA | Unaudited abridged accounts made up to 30 May 2021 | |
30 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
28 Feb 2022 | AA01 | Previous accounting period shortened from 31 May 2021 to 30 May 2021 | |
31 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
19 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
29 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
02 Jun 2017 | AD01 | Registered office address changed from Nechell Baths Nechells Park Road Nechells Park Road Birmingham West Midlands B7 5PH England to 262a Moseley Road Highgate Birmingham West Midlands B12 0BX on 2 June 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
23 Nov 2016 | AD01 | Registered office address changed from Cradley Enterprise Centre Maypole Field Cradley,Halesowen West Midlands B63 2QB England to Nechell Baths Nechells Park Road Nechells Park Road Birmingham West Midlands B7 5PH on 23 November 2016 | |
20 Sep 2016 | CERTNM |
Company name changed 3 star security LTD\certificate issued on 20/09/16
|
|
13 Jun 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
13 Jun 2016 | CH01 | Director's details changed for Mr Malik Atif Mustafa on 13 June 2016 | |
07 Jul 2015 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Cradley Enterprise Centre Maypole Field Cradley,Halesowen West Midlands B63 2QB on 7 July 2015 | |
01 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-01
|