ALLFUNDS TECH SOLUTIONS UK LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-03 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/05/2424 May 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

19/07/2319 July 2023 Accounts for a small company made up to 2022-12-31

View Document

27/04/2327 April 2023 Statement of capital following an allotment of shares on 2023-04-11

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

21/04/2321 April 2023 Consolidation of shares on 2023-04-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Registered office address changed from 2 Fitzroy Place, 8 Mortimer Street Mortimer Street 6th Floor, 2 Fitzroy Place, 8 Mortimer Street London London W1T 3JJ England to 6th Floor, 2 Fitzroy Place, 8 Mortimer Street London W1T 3JJ on 2022-12-28

View Document

28/12/2228 December 2022 Registered office address changed from 1st Floor, Block C the Wharf Manchester Road Burnley Lancashire BB11 1JG England to 2 Fitzroy Place, 8 Mortimer Street Mortimer Street 6th Floor, 2 Fitzroy Place, 8 Mortimer Street London London W1T 3JJ on 2022-12-28

View Document

20/12/2220 December 2022 Certificate of change of name

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

03/10/223 October 2022 Director's details changed for Mr Juan Manuel De Palacios on 2022-10-03

View Document

27/01/2227 January 2022 Satisfaction of charge 2 in full

View Document

19/01/2219 January 2022 Notification of Web Financial Group Sa as a person with significant control on 2019-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-03 with updates

View Document

19/01/2219 January 2022 Cessation of Web Financial Group Uk (London) Ltd as a person with significant control on 2019-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM THE STATION HOUSE STATION ROAD WHALLEY CLITHEROE LANCASHIRE BB7 9RT

View Document

26/02/2026 February 2020 DISS40 (DISS40(SOAD))

View Document

25/02/2025 February 2020 First Gazette notice for compulsory strike-off

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

25/07/1825 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

09/10/179 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

23/09/1623 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/12/1522 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/12/1429 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/01/1420 January 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 37 WARNER STREET ACCRINGTON LANCASHIRE BB5 1HN

View Document

30/05/1330 May 2013 AUDITOR'S RESIGNATION

View Document

21/05/1321 May 2013 AUDITORS RESIGNATION

View Document

14/05/1314 May 2013 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

28/01/1328 January 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/06/1222 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/12/119 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

02/03/112 March 2011 DIRECTOR APPOINTED JULIO CESAR BUESO HIDALGO SANTA CRUZ

View Document

18/02/1118 February 2011 SECTION 519

View Document

09/02/119 February 2011 AUDITOR'S RESIGNATION

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS RICHARDS

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM SYMONDS

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BEARD

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 133 HOUNDSDITCH LONDON EC3A 7BX

View Document

21/12/1021 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 66 PRESCOT STREET LONDON E1 8HG

View Document

24/12/0924 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

09/11/099 November 2009 AUDITOR'S RESIGNATION

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED DAVID BEARD

View Document

16/10/0916 October 2009 CHANGE PERSON AS DIRECTOR

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD GILES

View Document

19/08/0919 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR JAMES PETTIGREW

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW YATES

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK PRITCHARD

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETTIGREW / 17/04/2009

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS RICHARDS / 17/04/2009

View Document

07/05/097 May 2009 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM SYMONDS / 17/04/2009

View Document

27/03/0927 March 2009 SECRETARY APPOINTED GRAHAM LESLIE SYMONDS

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED SECRETARY FARZIM NAZARI

View Document

22/12/0822 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK PRITCHARD / 04/11/2008

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN ERSSER

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR ROGER HYNES

View Document

17/03/0817 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETTIGREW / 01/11/2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 4TH FLOOR BANKSIDE HOSUE 110 LEADENHALL STREET LONDON EC3A 4AH

View Document

25/05/0725 May 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 AUDITOR'S RESIGNATION

View Document

17/05/0717 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 3RD FLOOR 8-11 LIME STREET LONDON EC3M 7AA

View Document

23/08/0623 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/12/0516 December 2005 RETURN MADE UP TO 03/12/05; NO CHANGE OF MEMBERS

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS; AMEND

View Document

14/03/0514 March 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: 2 LANGLEY LANE LONDON SW8 1TJ

View Document

08/01/048 January 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/05/036 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0212 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/09/023 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

21/07/0221 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0231 May 2002 REGISTERED OFFICE CHANGED ON 31/05/02 FROM: 60 LAVENDER HILL LONDON SW11 5RQ

View Document

11/12/0111 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/06/0111 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0130 January 2001 VARYING SHARE RIGHTS AND NAMES 18/01/01

View Document

30/01/0130 January 2001 S-DIV 18/01/01

View Document

30/01/0130 January 2001 ALTER ARTICLES 18/01/01

View Document

29/12/0029 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: FLAT 1 60 LAVENDER HILL BATTERSEA LONDON SW11 5RQ

View Document

21/03/0021 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9924 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

01/08/991 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/983 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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