Advanced company searchLink opens in new window

ALLIANCE OF INDEPENDENT AGENCIES LTD

Company number 11302087

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)
09 Jan 2025 TM01 Termination of appointment of Stephen Geoffrey Knight as a director on 31 December 2024
18 Nov 2024 SH01 Statement of capital following an allotment of shares on 15 October 2024
  • GBP 105.69
30 May 2024 AA Total exemption full accounts made up to 31 December 2023
21 May 2024 CS01 Confirmation statement made on 9 April 2024 with updates
17 May 2024 TM01 Termination of appointment of Peter Adrian Hoole as a director on 16 August 2023
17 May 2024 TM01 Termination of appointment of Spencer Paul Gallaher as a director on 16 August 2023
04 Sep 2023 SH02 Sub-division of shares on 17 August 2023
16 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
03 May 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
09 Dec 2022 AP01 Appointment of Mr Terrence Martin as a director on 7 December 2022
02 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
21 Mar 2022 AD01 Registered office address changed from 7 Bell Yard London WC1A 2JR England to 167-169 Great Portland Street London W1W 5PF on 21 March 2022
20 May 2021 AA Total exemption full accounts made up to 31 December 2020
17 May 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 December 2020
04 May 2021 TM01 Termination of appointment of Matthew David Sullivan as a director on 16 April 2021
21 Apr 2021 AD01 Registered office address changed from 4-8 Emerson Street London SE1 9DU United Kingdom to 7 Bell Yard London WC1A 2JR on 21 April 2021
21 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
02 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
16 Nov 2020 SH01 Statement of capital following an allotment of shares on 9 November 2020
  • GBP 100
16 Nov 2020 PSC04 Change of details for Mr Clive Richard Mishon as a person with significant control on 1 March 2019
16 Nov 2020 PSC01 Notification of Graham David Kemp as a person with significant control on 1 March 2019