Advanced company searchLink opens in new window

ALLIANCE AUTOMOTIVE UK LV LIMITED

Company number 00998035

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)
19 Mar 2024 PSC02 Notification of Alliance Automotive Uk Limited as a person with significant control on 6 April 2016
19 Mar 2024 PSC07 Cessation of Alliance Automotive Uk Limited as a person with significant control on 6 April 2016
06 Oct 2023 AA Full accounts made up to 31 December 2022
31 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
12 May 2023 AD01 Registered office address changed from C/O Penningtons Manches Cooper Llp Matrix House Basing View Basingstoke RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on 12 May 2023
06 Oct 2022 AA Full accounts made up to 31 December 2021
01 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
23 Aug 2022 CH03 Secretary's details changed for Mr John Frederick Coombes on 23 August 2022
21 Dec 2021 AA Full accounts made up to 31 December 2020
02 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
04 May 2021 AD01 Registered office address changed from No 1 Colmore Square Birmingham B4 6AA to C/O Penningtons Manches Cooper Llp Matrix House Basing View Basingstoke RG21 4DZ on 4 May 2021
29 Dec 2020 AA Full accounts made up to 31 December 2019
04 Sep 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
31 Dec 2019 TM01 Termination of appointment of Alistair Stuart Brown as a director on 31 December 2019
31 Dec 2019 AP01 Appointment of Mr Angelo Arnone as a director on 31 December 2019
31 Dec 2019 TM01 Termination of appointment of Jean-Jacques Mathieu Lafont as a director on 31 December 2019
09 Oct 2019 AA Full accounts made up to 31 December 2018
04 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
04 Oct 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
25 Sep 2018 AA Full accounts made up to 31 December 2017
03 Jul 2018 CH01 Director's details changed for Mr Jean-Jacques Mathieu Lafont on 2 July 2018
02 Jul 2018 CH01 Director's details changed for Mr Jean-Jacques Mathieu Lafont on 2 July 2018
02 Jul 2018 CH01 Director's details changed for Alistair Stuart Brown on 2 July 2018
07 Nov 2017 MR04 Satisfaction of charge 009980350006 in full
27 Sep 2017 AA Full accounts made up to 31 December 2016