1ST TECHNOLOGIES (HOLDING) 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 | Cessation of Pondera Limited as a person with significant control on 2025-07-25 |
28/07/2528 July 2025 New | Notification of 1St Technologies Group Ltd as a person with significant control on 2025-07-25 |
28/07/2528 July 2025 New | Appointment of Ms Shelly Li as a director on 2025-07-25 |
24/07/2524 July 2025 New | Group of companies' accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
28/09/2428 September 2024 | Group of companies' accounts made up to 2023-12-31 |
08/07/248 July 2024 | Confirmation statement made on 2024-07-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/10/2312 October 2023 | Group of companies' accounts made up to 2022-12-31 |
01/09/231 September 2023 | Termination of appointment of John Robert Graham as a director on 2023-08-31 |
07/07/237 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
06/07/236 July 2023 | Appointment of Alan Thomas Peterson as a director on 2023-07-01 |
30/09/2230 September 2022 | Notification of Pondera Limited as a person with significant control on 2017-09-01 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
30/09/2230 September 2022 | Withdrawal of a person with significant control statement on 2022-09-30 |
04/10/214 October 2021 | Total exemption full accounts made up to 2020-12-31 |
17/12/2017 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/09/1912 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES |
26/03/1926 March 2019 | REGISTERED OFFICE CHANGED ON 26/03/2019 FROM RIVERSIDE HOUSE KINGS REACH BUSINESS PARK YEW STREET STOCKPORT CHESHIRE SK4 2HD |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES |
07/08/177 August 2017 | DIRECTOR APPOINTED MR BENJAMIN JUDE CRAIG |
24/07/1724 July 2017 | APPOINTMENT TERMINATED, DIRECTOR STUART REDMAN |
24/07/1724 July 2017 | DIRECTOR APPOINTED MR JOHN ROBERT GRAHAM |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
04/10/164 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
09/09/159 September 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
17/04/1517 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/07/1416 July 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
29/05/1429 May 2014 | 01/05/14 STATEMENT OF CAPITAL GBP 500 |
19/05/1419 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN REDMAN / 01/05/2014 |
10/07/1310 July 2013 | CURREXT FROM 31/07/2014 TO 31/12/2014 |
09/07/139 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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