ALLFOUR TECHNOLOGIES LIMITED

Company Documents

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

View Document

30/12/2430 December 2024 Registration of charge 118432920002, created on 2024-12-24

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Satisfaction of charge 118432920001 in full

View Document

23/04/2423 April 2024

View Document

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

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/08/2318 August 2023 Second filing of Confirmation Statement dated 2023-02-24

View Document

14/08/2314 August 2023 Statement of capital following an allotment of shares on 2022-09-30

View Document

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

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

19/10/2219 October 2022 Registration of charge 118432920001, created on 2022-10-18

View Document

07/10/227 October 2022 Notification of Convergence (Group Networks) Limited as a person with significant control on 2022-09-30

View Document

07/10/227 October 2022 Termination of appointment of Francesca Hale as a director on 2022-09-30

View Document

07/10/227 October 2022 Termination of appointment of Joseph Andrew Ghader as a director on 2022-09-30

View Document

07/10/227 October 2022 Cessation of Neal Martin Harrison as a person with significant control on 2022-09-30

View Document

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

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 REGISTERED OFFICE CHANGED ON 25/09/2020 FROM S46 INNOVATION CENTRE KECKWICK LANE DARESBURY WARRINGTON WA4 4FS ENGLAND

View Document

28/07/2028 July 2020 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR JOSEPH ANDREW GHADER

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR JOLE CRAINE FISHER

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM UNIT 129 ZELLIG GIBB STREET BIRMINGHAM B9 4AT UNITED KINGDOM

View Document

25/02/1925 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information