ALBORA TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-07-30 with updates

View Document

09/07/249 July 2024 Statement of capital following an allotment of shares on 2024-05-15

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

27/10/2227 October 2022 Director's details changed for Mr David Hugh Clayton on 2022-10-25

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/11/212 November 2021 Termination of appointment of Carlos Domingo as a director on 2021-10-31

View Document

02/11/212 November 2021 Appointment of Mr Steven Andrew Cliffe as a director on 2021-11-01

View Document

30/07/2130 July 2021 Cancellation of shares. Statement of capital on 2021-06-25

View Document

30/07/2130 July 2021 Purchase of own shares.

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/07/202 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR JEVON DAVIES

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR. CARLOS DOMINGO / 06/01/2020

View Document

10/11/1910 November 2019 ADOPT ARTICLES 23/10/2019

View Document

05/10/195 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANSELM MARC ADAMS / 05/10/2019

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / ANSELM ADAMS / 23/09/2019

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANSELM ADAMS / 23/09/2019

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR DAVID HUGH CLAYTON

View Document

15/08/1915 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 11/07/19. SHARES ALLOTTED ON 31/08/18. BARCODE A880EMXD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

06/11/186 November 2018 29/10/18 STATEMENT OF CAPITAL GBP 1.439045

View Document

25/09/1825 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/09/1811 September 2018 31/08/18 STATEMENT OF CAPITAL GBP 1.296781

View Document

13/08/1813 August 2018 13/07/18 STATEMENT OF CAPITAL GBP 1.239702

View Document

04/07/184 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 05/04/18 STATEMENT OF CAPITAL GBP 1.120159

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED DR. CARLOS DOMINGO

View Document

23/01/1823 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 1.106876

View Document

17/10/1717 October 2017 24/08/17 STATEMENT OF CAPITAL GBP 1.095282

View Document

27/09/1727 September 2017 SUB-DIVISION 21/08/17

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / ANSELM ADAMS / 20/06/2017

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 495 GREEN LANES PALMERS GREEN LONDON N13 4BS UNITED KINGDOM

View Document

03/03/173 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company