ALL ABOUT TECHNOLOGY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Satisfaction of charge 117489380001 in full |
11/12/2411 December 2024 | Confirmation statement made on 2024-11-29 with updates |
09/12/249 December 2024 | Change of details for Mr Nicholas Andrew Canacott as a person with significant control on 2024-11-01 |
06/12/246 December 2024 | Director's details changed for Mr Nicholas Andrew Canacott on 2024-11-01 |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-01-31 |
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 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
11/12/2311 December 2023 | Confirmation statement made on 2023-11-29 with updates |
20/11/2320 November 2023 | Director's details changed for Mr Simon Toleman on 2023-11-01 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
09/01/239 January 2023 | Confirmation statement made on 2022-11-29 with updates |
09/01/239 January 2023 | Notification of Nicholas Andrew Canacott as a person with significant control on 2023-01-08 |
09/01/239 January 2023 | Director's details changed for Mr Nicholas Canacott on 2023-01-09 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/01/2227 January 2022 | Director's details changed |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-01-31 |
04/01/224 January 2022 | Statement of capital following an allotment of shares on 2022-01-04 |
04/01/224 January 2022 | Appointment of Mr Nicholas Canacott as a director on 2022-01-04 |
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 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-29 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
03/07/203 July 2020 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW CANACOTT / 01/07/2020 |
03/07/203 July 2020 | PSC'S CHANGE OF PARTICULARS / MR SIMON TOLEMAN / 01/07/2020 |
02/07/202 July 2020 | REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES |
04/01/194 January 2019 | 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