ALLIANCE PRIVATE LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE PRIVATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06378510

Incorporation date

21/09/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 5, The Chase Centre, 8 Chase Road, London NW10 6QDCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2007)
dot icon27/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon09/02/2025
Micro company accounts made up to 2024-09-30
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with updates
dot icon08/11/2023
Micro company accounts made up to 2023-09-30
dot icon24/05/2023
Micro company accounts made up to 2022-09-30
dot icon06/02/2023
Director's details changed for Mr Volodymyr Kushnir on 2023-02-02
dot icon06/02/2023
Change of details for Mr Volodymyr Kushnir as a person with significant control on 2023-02-02
dot icon06/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon17/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon02/12/2021
Change of details for Mr Volodymyr Kushnir as a person with significant control on 2021-12-02
dot icon02/12/2021
Director's details changed for Mr Volodymyr Kushnir on 2021-12-02
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon25/01/2021
Registered office address changed from Rhodora House Whiteditch Lane Newport Saffron Walden CB11 3UD England to Unit 5, the Chase Centre 8 Chase Road London NW10 6QD on 2021-01-25
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon14/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/05/2019
Registered office address changed from 29 Hawthorn Drive Denham Uxbridge Middlesex UB9 4AJ to Rhodora House Whiteditch Lane Newport Saffron Walden CB11 3UD on 2019-05-13
dot icon25/01/2019
Confirmation statement made on 2019-01-24 with updates
dot icon22/11/2018
Termination of appointment of Artur Kushnir as a director on 2018-11-20
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/04/2017
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon27/04/2017
Satisfaction of charge 1 in full
dot icon27/04/2017
Satisfaction of charge 3 in full
dot icon27/04/2017
Satisfaction of charge 2 in full
dot icon26/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon24/01/2017
Termination of appointment of Kateryna Kushnir as a director on 2017-01-14
dot icon24/01/2017
Termination of appointment of Kateryna Kushnir as a secretary on 2017-01-14
dot icon24/01/2017
Appointment of Mr Volodymyr Kushnir as a director on 2017-01-14
dot icon24/01/2017
Appointment of Mr Artur Kushnir as a director on 2017-01-14
dot icon21/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon28/06/2016
Termination of appointment of Volodymyr Kushnir as a director on 2016-06-21
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon10/09/2014
Registered office address changed from 29 Howthworn Drive Uxbridge UB9 4JL to 29 Hawthorn Drive Denham Uxbridge Middlesex UB9 4AJ on 2014-09-10
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/11/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon16/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon04/10/2011
Registered office address changed from D&L Accountancy & Business Services Ltd Suite 6 East London Bus Centre 80-86 St Mary Rd Walthamstow London E17 9RE on 2011-10-04
dot icon13/07/2011
Registered office address changed from 29 Hawthorn Drive Denham Uxbridge London UB9 4AJ United Kingdom on 2011-07-13
dot icon12/07/2011
Registered office address changed from 3Rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB United Kingdom on 2011-07-12
dot icon08/07/2011
Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 2011-07-08
dot icon02/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon27/01/2010
Total exemption full accounts made up to 2009-09-30
dot icon29/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon28/10/2009
Director's details changed for Kateryna Kushnir on 2008-05-19
dot icon15/10/2009
Secretary's details changed for Kateryna Kushnir on 2008-05-19
dot icon15/10/2009
Director's details changed for Volodymyr Kushnir on 2008-05-19
dot icon09/06/2009
Registered office changed on 09/06/2009 from 38 haydons road london SW19 1HL
dot icon16/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon09/02/2009
Return made up to 21/09/08; full list of members
dot icon12/01/2009
Duplicate mortgage certificatecharge no:3
dot icon09/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon20/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon21/09/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.43K
-
0.00
90.00
-
2022
1
4.11K
-
0.00
-
-
2023
1
670.00
-
0.00
-
-
2023
1
670.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

670.00 £Descended-83.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kushnir, Volodymyr
Director
14/01/2017 - Present
17
Kushnir, Volodymyr
Director
21/09/2007 - 21/06/2016
17
Kushnir, Kateryna
Director
21/09/2007 - 14/01/2017
3
Kushnir, Artur
Director
14/01/2017 - 20/11/2018
7
Kushnir, Kateryna
Secretary
21/09/2007 - 14/01/2017
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALLIANCE PRIVATE LIMITED

ALLIANCE PRIVATE LIMITED is an(a) Active company incorporated on 21/09/2007 with the registered office located at Unit 5, The Chase Centre, 8 Chase Road, London NW10 6QD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE PRIVATE LIMITED?

toggle

ALLIANCE PRIVATE LIMITED is currently Active. It was registered on 21/09/2007 .

Where is ALLIANCE PRIVATE LIMITED located?

toggle

ALLIANCE PRIVATE LIMITED is registered at Unit 5, The Chase Centre, 8 Chase Road, London NW10 6QD.

What does ALLIANCE PRIVATE LIMITED do?

toggle

ALLIANCE PRIVATE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ALLIANCE PRIVATE LIMITED have?

toggle

ALLIANCE PRIVATE LIMITED had 1 employees in 2023.

What is the latest filing for ALLIANCE PRIVATE LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-24 with no updates.