ALTECH UK LABELLING TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
18/01/2318 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/03/2226 March 2022 | Confirmation statement made on 2022-03-13 with no updates |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/12/208 December 2020 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/03/2029 March 2020 | CESSATION OF PIERO FRANCESCO SALVINI AS A PSC |
29/03/2029 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
24/10/1924 October 2019 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
14/11/1814 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
25/03/1825 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
27/12/1727 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAOLO SALVINI |
22/12/1722 December 2017 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
20/03/1720 March 2017 | 17/12/16 STATEMENT OF CAPITAL GBP 95.00 |
20/03/1720 March 2017 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
20/03/1720 March 2017 | RETURN OF PURCHASE OF OWN SHARES |
19/01/1719 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
19/03/1619 March 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
02/11/152 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/03/1518 March 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
13/04/1413 April 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
10/04/1310 April 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
19/04/1219 April 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
18/04/1218 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA PICARD / 11/08/2011 |
18/04/1218 April 2012 | SAIL ADDRESS CHANGED FROM: 2 ST MAUR MARLOW ROAD LANE END HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3JW ENGLAND |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
07/04/117 April 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
07/04/117 April 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
06/04/116 April 2011 | REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 2 ST MAUR MARLOW ROAD LANE END BUCKINGHAMSHIRE HP14 3JW |
06/04/116 April 2011 | SAIL ADDRESS CREATED |
06/04/116 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RORY HORTON-SMITH / 06/04/2011 |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
06/05/106 May 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RORY HORTON-SMITH / 13/03/2010 |
24/11/0924 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
27/03/0927 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RORY HORTON-SMITH / 01/06/2008 |
27/03/0927 March 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
16/04/0816 April 2008 | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | CURREXT FROM 31/03/2008 TO 30/06/2008 |
15/09/0715 September 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/06/0720 June 2007 | SECRETARY RESIGNED |
20/06/0720 June 2007 | NEW DIRECTOR APPOINTED |
20/06/0720 June 2007 | DIRECTOR RESIGNED |
20/06/0720 June 2007 | REGISTERED OFFICE CHANGED ON 20/06/07 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB |
19/06/0719 June 2007 | NEW SECRETARY APPOINTED |
05/06/075 June 2007 | COMPANY NAME CHANGED RICE N PEAS LIMITED CERTIFICATE ISSUED ON 05/06/07 |
13/03/0713 March 2007 | 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