- Company Overview for ALLIANCE FACTORIES LTD (09850687)
- Filing history for ALLIANCE FACTORIES LTD (09850687)
- People for ALLIANCE FACTORIES LTD (09850687)
- More for ALLIANCE FACTORIES LTD (09850687)
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) |
---|---|---|---|
25 Nov 2024 | AA | Micro company accounts made up to 31 December 2023 | |
04 Mar 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
10 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
16 Mar 2023 | AA | Full accounts made up to 31 December 2021 | |
21 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
09 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
02 Jan 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
25 Mar 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
12 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
06 Oct 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
19 Aug 2019 | AA01 | Current accounting period extended from 31 October 2019 to 31 December 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
30 Jul 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
07 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
07 Mar 2018 | CH01 | Director's details changed for Mr Abid Badil on 7 March 2018 | |
05 Jan 2018 | PSC04 | Change of details for Mr Abid Badil as a person with significant control on 23 November 2017 | |
05 Jan 2018 | AD01 | Registered office address changed from International House 12 Constance Street London E16 2DB England to 12 Constance Street International House London E16 2DQ on 5 January 2018 | |
23 Nov 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to International House 12 Constance Street London E16 2DB on 23 November 2017 | |
28 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
08 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
07 Mar 2017 | TM01 | Termination of appointment of Ramin Sadeghi as a director on 6 March 2017 | |
07 Mar 2017 | AP01 | Appointment of Mr Abid Badil as a director on 6 March 2017 | |
07 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates |