ALL ABOUT TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Satisfaction of charge 117489380001 in full

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-29 with updates

View Document

09/12/249 December 2024 Change of details for Mr Nicholas Andrew Canacott as a person with significant control on 2024-11-01

View Document

06/12/246 December 2024 Director's details changed for Mr Nicholas Andrew Canacott on 2024-11-01

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

30/04/2430 April 2024 Registered office address changed from Unit 11 Ridgewood Industrial Estate Ridgewood Uckfield TN22 5QE England to 6 Unit 6, Discovery Way Horam TN21 0GE on 2024-04-30

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-11-29 with updates

View Document

20/11/2320 November 2023 Director's details changed for Mr Simon Toleman on 2023-11-01

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2022-11-29 with updates

View Document

09/01/239 January 2023 Notification of Nicholas Andrew Canacott as a person with significant control on 2023-01-08

View Document

09/01/239 January 2023 Director's details changed for Mr Nicholas Canacott on 2023-01-09

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Director's details changed

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2022-01-04

View Document

04/01/224 January 2022 Appointment of Mr Nicholas Canacott as a director on 2022-01-04

View Document

29/12/2129 December 2021 Registered office address changed from 8 High Street Heathfield East Sussex TN21 8LS United Kingdom to Unit 11 Ridgewood Industrial Estate Ridgewood Uckfield TN22 5QE on 2021-12-29

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW CANACOTT / 01/07/2020

View Document

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON TOLEMAN / 01/07/2020

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

04/01/194 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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