P1A 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 |
---|---|
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-05 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/10/2326 October 2023 | Director's details changed for Mr Timothy Oliver Raby on 2023-10-26 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-05 with updates |
09/05/239 May 2023 | Secretary's details changed for Magna Secretaries Limited on 2023-04-14 |
05/05/235 May 2023 | Secretary's details changed |
04/05/234 May 2023 | Director's details changed for Mr Timothy Oliver Raby on 2023-04-14 |
04/05/234 May 2023 | Registered office address changed from Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom to Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ on 2023-05-04 |
04/05/234 May 2023 | Change of details for Mr Timothy Oliver Raby as a person with significant control on 2023-04-14 |
17/02/2317 February 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-05 with updates |
08/11/218 November 2021 | Confirmation statement made on 2021-10-05 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES |
02/10/192 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY OLIVER RABY / 26/09/2019 |
02/10/192 October 2019 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY OLIVER RABY / 26/09/2019 |
31/07/1931 July 2019 | APPOINTMENT TERMINATED, SECRETARY JUDY RABY |
31/07/1931 July 2019 | CORPORATE SECRETARY APPOINTED MAGNA SECRETARIES LTD |
31/07/1931 July 2019 | CESSATION OF JUDY AMALIA RABY AS A PSC |
31/07/1931 July 2019 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY OLIVER RABY / 01/11/2018 |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
15/10/1615 October 2016 | DISS40 (DISS40(SOAD)) |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/10/164 October 2016 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/10/156 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/03/1517 March 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13 |
19/11/1419 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY OLIVER RABY / 30/04/2014 |
10/11/1410 November 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
10/11/1410 November 2014 | REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 805 GREENWOOD RD CHAPEL HILL NORTH CAROLINA 27514 |
05/11/145 November 2014 | REGISTERED OFFICE CHANGED ON 05/11/2014 FROM FLAT 102, LAUDERDALE TOWER BARBICAN LONDON EC2Y 8BY |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
30/05/1430 May 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12 |
31/10/1331 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY OLIVER RABY / 04/10/2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/06/1312 June 2013 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY RABY |
12/06/1312 June 2013 | SECRETARY APPOINTED MRS. JUDY AMALIA RABY |
12/11/1212 November 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/10/1225 October 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11 |
19/10/1219 October 2012 | APPOINTMENT TERMINATED, DIRECTOR JUDY RABY |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/10/1118 October 2011 | 05/10/11 NO CHANGES |
12/11/1012 November 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
12/11/1012 November 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09 |
20/10/1020 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
06/10/096 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JUDY AMALIA RABY / 01/10/2009 |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY OLIVER RABY / 01/10/2009 |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
04/04/084 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
05/11/075 November 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
20/10/0620 October 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
05/10/055 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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