A2B TECHNOLOGY (UK) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

22/10/2422 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

19/09/2319 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

09/12/229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

12/09/1912 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM STERLING HOUSE THE GLENMORE CENTRE, MOAT WAY SEVINGTON ASHFORD KENT TN24 0TL

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 APPOINTMENT TERMINATED, SECRETARY LYNN BISHOP

View Document

26/02/1326 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, SECRETARY LYNN BISHOP

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/06/129 June 2012 REGISTERED OFFICE CHANGED ON 09/06/2012 FROM 38 HERBERT ROAD ASHFORD KENT TN24 0DL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/02/1229 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MR RICHARD DOUGLAS BARRY

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIA TRACEY BISHOP / 17/09/2011

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA TRACEY BISHOP / 24/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/05/0813 May 2008 SECRETARY'S CHANGE OF PARTICULARS / LYNN BISHOP / 11/06/2007

View Document

13/05/0813 May 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 146 SOUTHWOOD ROAD RUSTHALL TUNBRIDGE WELLS KENT TN4 8UX

View Document

24/03/0624 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/06/043 June 2004 REGISTERED OFFICE CHANGED ON 03/06/04 FROM: 198 THE AVENUE WEST WICKHAM KENT BR4 0EB

View Document

12/03/0412 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: 20 COMMON VIEW RUSTHALL KENT TN4 8RG

View Document

30/12/0330 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 NEW SECRETARY APPOINTED

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 SECRETARY RESIGNED

View Document

08/03/028 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information