ALLGOOD TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-14 with no updates |
17/12/2417 December 2024 | Register inspection address has been changed to 11 Dover Drive Leegomery Telford TF1 6TD |
11/12/2411 December 2024 | Registered office address changed from Unit 1 Horton Court Hortonwood 50 Telford Shropshire TF1 7GY to C/O Clear Accountancy E-Innovation Centre Priorslee Telford TF2 9FT on 2024-12-11 |
11/12/2411 December 2024 | Termination of appointment of Annette Doris Allgood as a secretary on 2024-11-30 |
09/07/249 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
30/08/2330 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
17/11/2217 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/09/1910 September 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
24/08/1824 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
24/07/1724 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/12/154 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/12/145 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/12/139 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/12/126 December 2012 | Annual return made up to 3 December 2012 with full list of shareholders |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/12/118 December 2011 | Annual return made up to 3 December 2011 with full list of shareholders |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/12/1015 December 2010 | Annual return made up to 3 December 2010 with full list of shareholders |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/12/0911 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANNETTE DORIS ALLGOOD / 31/10/2009 |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER LESLIE ALLGOOD / 31/10/2009 |
11/12/0911 December 2009 | Annual return made up to 3 December 2009 with full list of shareholders |
08/07/098 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/02/0910 February 2009 | CURREXT FROM 31/12/2008 TO 31/03/2009 |
23/12/0823 December 2008 | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
20/06/0820 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
27/12/0727 December 2007 | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
29/12/0629 December 2006 | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS |
09/08/069 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
06/01/066 January 2006 | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS |
25/08/0525 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
22/12/0422 December 2004 | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS |
14/09/0414 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
23/12/0323 December 2003 | RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS |
08/07/038 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
07/12/027 December 2002 | RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS |
12/04/0212 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
11/12/0111 December 2001 | RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS |
11/10/0111 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
11/12/0011 December 2000 | RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS |
13/09/0013 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
09/12/999 December 1999 | RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS |
08/09/998 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
02/12/982 December 1998 | RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS |
15/01/9815 January 1998 | COMPANY NAME CHANGED CONTROLPHASE LIMITED CERTIFICATE ISSUED ON 16/01/98 |
14/01/9814 January 1998 | REGISTERED OFFICE CHANGED ON 14/01/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER |
14/01/9814 January 1998 | NEW DIRECTOR APPOINTED |
14/01/9814 January 1998 | DIRECTOR RESIGNED |
14/01/9814 January 1998 | NEW SECRETARY APPOINTED |
14/01/9814 January 1998 | SECRETARY RESIGNED |
03/12/973 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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