ALLTECH SIGNS AND GRAPHICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-24 with no updates |
27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-24 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-24 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/09/2018 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
10/03/2010 March 2020 | REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 9 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3JY |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
13/09/1813 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/09/1722 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/03/168 March 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/03/159 March 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/04/143 April 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
13/12/1313 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / PAULA BANGS / 13/12/2013 |
13/12/1313 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAULA BANGS / 13/12/2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/09/134 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BANGS / 19/08/2013 |
02/09/132 September 2013 | REGISTERED OFFICE CHANGED ON 02/09/2013 FROM UNIT 183 CAMFORD WAY LUTON BEDS LU3 3AN UNITED KINGDOM |
13/02/1313 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/02/1222 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/03/112 March 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BANGS / 24/01/2010 |
09/03/109 March 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAULA BANGS / 24/01/2010 |
27/10/0927 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/03/099 March 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | LOCATION OF REGISTER OF MEMBERS |
16/02/0916 February 2009 | REGISTERED OFFICE CHANGED ON 16/02/2009 FROM TERNION COURT 264-268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP |
16/02/0916 February 2009 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
01/11/081 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
13/11/0713 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
05/11/065 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
28/04/0628 April 2006 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
30/07/0530 July 2005 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05 |
15/02/0515 February 2005 | NEW SECRETARY APPOINTED |
15/02/0515 February 2005 | NEW DIRECTOR APPOINTED |
15/02/0515 February 2005 | DIRECTOR RESIGNED |
15/02/0515 February 2005 | SECRETARY RESIGNED |
15/02/0515 February 2005 | NEW DIRECTOR APPOINTED |
24/01/0524 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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