Advanced company searchLink opens in new window

247 ALLIANCE LTD

Company number 09570783

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-19
13 Jun 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted