ALFORD TECHNOLOGY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Total exemption full accounts made up to 2024-12-31 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-16 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/08/2422 August 2024 | Total exemption full accounts made up to 2023-12-31 |
29/03/2429 March 2024 | Sub-division of shares on 2024-03-20 |
29/03/2429 March 2024 | Memorandum and Articles of Association |
29/03/2429 March 2024 | Resolutions |
29/03/2429 March 2024 | Resolutions |
29/03/2429 March 2024 | Resolutions |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-16 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/09/237 September 2023 | Total exemption full accounts made up to 2022-12-31 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-16 with updates |
01/03/231 March 2023 | Change of details for Mr Roland Takeshi Alford as a person with significant control on 2022-03-17 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/04/2222 April 2022 | Total exemption full accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Previous accounting period shortened from 2021-07-31 to 2020-12-31 |
26/04/2126 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
11/02/2111 February 2021 | APPOINTMENT TERMINATED, DIRECTOR SIDNEY ALFORD |
11/02/2111 February 2021 | CESSATION OF SIDNEY CHRISTOPHER ALFORD AS A PSC |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES |
15/05/2015 May 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR ROLAND TAKESHI ALFORD / 15/05/2020 |
15/05/2015 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND TAKESHI ALFORD / 15/05/2020 |
15/05/2015 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR SIDNEY CHRISTOPHER ALFORD / 15/05/2020 |
17/04/2017 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
03/05/193 May 2019 | PSC'S CHANGE OF PARTICULARS / MR ROLAND TAKESHI ALFORD / 06/04/2018 |
02/05/192 May 2019 | CESSATION OF ROLAND TAKESHI ALFORD AS A PSC |
08/02/198 February 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | PREVEXT FROM 31/05/2018 TO 31/07/2018 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
21/05/1821 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLAND TAKESHI ALFORD |
21/05/1821 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIDNEY CHRISTOPHER ALFORD |
09/06/179 June 2017 | REGISTERED OFFICE CHANGED ON 09/06/2017 FROM UNIT 18 GLENMORE BUSINESS PARK BUMPERS FARM INDUSTRIAL ESTATE CHIPPENHAM WILTSHIRE SN14 6BB UNITED KINGDOM |
12/05/1712 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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