Company NameAlliance Telecom Ltd
DirectorPavlos Pilavovi
Company StatusActive
Company NumberSC382297
CategoryPrivate Limited Company
Incorporation Date21 July 2010(13 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Pavlos Pilavovi
Date of BirthNovember 1988 (Born 35 years ago)
NationalityGeorgian
StatusCurrent
Appointed29 October 2018(8 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceGeorgia
Correspondence AddressBeshtasheni Village Tsalka Town
Tsalka Town
Georgia
Director NameMrs Anzelika Young
Date of BirthDecember 1980 (Born 43 years ago)
NationalityLatvian
StatusResigned
Appointed21 July 2010(same day as company formation)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address84 Park Road
Rosyth
Dunfermline
KY11 2JL
Scotland
Director NameMs Sandra Gina Esparon
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed17 June 2016(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 2018)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressSuite 1 5 Percy Street
London
W1T 1DG

Contact

Websitea-telecom.co.uk
Email address[email protected]
Telephone020 31375201
Telephone regionLondon

Location

Registered Address39/5 Granton Crescent
Edinburgh
EH5 1BN
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

3 at £1Anzelika Young
100.00%
Ordinary

Financials

Year2014
Net Worth£31,594
Cash£970
Current Liabilities£326,246

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

21 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
14 June 2023Registered office address changed from Suite 1 4 Queen Street Edinburgh EH2 1JE United Kingdom to 39/5 Granton Crescent Edinburgh EH5 1BN on 14 June 2023 (1 page)
16 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
8 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
19 July 2022Compulsory strike-off action has been discontinued (1 page)
18 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
4 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
10 March 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
10 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
22 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
2 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
4 March 2019Change of details for Mr Pavlos Pilavovi as a person with significant control on 25 February 2019 (2 pages)
4 March 2019Director's details changed for Mr Pavlos Pilavovi on 25 February 2019 (2 pages)
31 October 2018Termination of appointment of Sandra Gina Esparon as a director on 29 October 2018 (1 page)
31 October 2018Appointment of Mr Pavlos Pilavovi as a director on 29 October 2018 (2 pages)
25 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
28 December 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
4 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
4 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
15 December 2016Registered office address changed from Suite 2 5 st. Vincent Street Edinburgh Scotland EH3 6SW United Kingdom to Suite 1 4 Queen Street Edinburgh EH2 1JE on 15 December 2016 (1 page)
15 December 2016Registered office address changed from Suite 2 5 st. Vincent Street Edinburgh Scotland EH3 6SW United Kingdom to Suite 1 4 Queen Street Edinburgh EH2 1JE on 15 December 2016 (1 page)
15 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
24 June 2016Termination of appointment of Anzelika Young as a director on 17 June 2016 (1 page)
24 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 3
(3 pages)
24 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 3
(3 pages)
24 June 2016Termination of appointment of Anzelika Young as a director on 17 June 2016 (1 page)
24 June 2016Appointment of Ms Sandra Gina Esparon as a director on 17 June 2016 (2 pages)
24 June 2016Appointment of Ms Sandra Gina Esparon as a director on 17 June 2016 (2 pages)
17 June 2016Registered office address changed from 84 Park Road Rosyth Dunfermline KY11 2JL to Suite 2 5 st. Vincent Street Edinburgh Scotland EH3 6SW on 17 June 2016 (1 page)
17 June 2016Registered office address changed from 84 Park Road Rosyth Dunfermline KY11 2JL to Suite 2 5 st. Vincent Street Edinburgh Scotland EH3 6SW on 17 June 2016 (1 page)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3
(3 pages)
3 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 3
(3 pages)
31 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 3
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
21 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(3 pages)
21 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(3 pages)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
6 December 2011Total exemption small company accounts made up to 31 July 2011 (9 pages)
6 December 2011Total exemption small company accounts made up to 31 July 2011 (9 pages)
28 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
21 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
21 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)