ALLFOUR TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-24 with no updates |
30/12/2430 December 2024 | Registration of charge 118432920002, created on 2024-12-24 |
18/11/2418 November 2024 | Total exemption full accounts made up to 2024-03-31 |
01/07/241 July 2024 | Satisfaction of charge 118432920001 in full |
23/04/2423 April 2024 | |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/03/247 March 2024 | Confirmation statement made on 2024-02-24 with no updates |
19/10/2319 October 2023 | Total exemption full accounts made up to 2023-03-31 |
18/08/2318 August 2023 | Second filing of Confirmation Statement dated 2023-02-24 |
14/08/2314 August 2023 | Statement of capital following an allotment of shares on 2022-09-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/03/2310 March 2023 | Confirmation statement made on 2023-02-24 with updates |
19/10/2219 October 2022 | Registration of charge 118432920001, created on 2022-10-18 |
07/10/227 October 2022 | Notification of Convergence (Group Networks) Limited as a person with significant control on 2022-09-30 |
07/10/227 October 2022 | Termination of appointment of Francesca Hale as a director on 2022-09-30 |
07/10/227 October 2022 | Termination of appointment of Joseph Andrew Ghader as a director on 2022-09-30 |
07/10/227 October 2022 | Cessation of Neal Martin Harrison as a person with significant control on 2022-09-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/2010 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
25/09/2025 September 2020 | REGISTERED OFFICE CHANGED ON 25/09/2020 FROM S46 INNOVATION CENTRE KECKWICK LANE DARESBURY WARRINGTON WA4 4FS ENGLAND |
28/07/2028 July 2020 | PREVEXT FROM 28/02/2020 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
06/09/196 September 2019 | DIRECTOR APPOINTED MR JOSEPH ANDREW GHADER |
06/09/196 September 2019 | DIRECTOR APPOINTED MR JOLE CRAINE FISHER |
06/09/196 September 2019 | REGISTERED OFFICE CHANGED ON 06/09/2019 FROM UNIT 129 ZELLIG GIBB STREET BIRMINGHAM B9 4AT UNITED KINGDOM |
25/02/1925 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ALLFOUR TECHNOLOGIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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