Advanced company searchLink opens in new window

ALPHABOND TECHNOLOGIES LIMITED

Company number 09325731

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
20 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
24 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
06 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
06 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
26 Nov 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
08 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
27 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
16 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
05 Apr 2019 TM02 Termination of appointment of Verity Helen Shaw as a secretary on 5 April 2019
05 Apr 2019 TM01 Termination of appointment of Patrick Nigel Shaw as a director on 5 April 2019
27 Nov 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
13 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
24 May 2018 TM01 Termination of appointment of Ian Gethyn Shaw as a director on 31 October 2016
24 May 2018 TM02 Termination of appointment of Marjorie Ruth Shaw as a secretary on 31 October 2016
01 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
22 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2017 CS01 Confirmation statement made on 25 November 2016 with updates
21 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2017 AP01 Appointment of Mr Stephen James Boyt as a director on 31 October 2016
12 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Mar 2016 AD01 Registered office address changed from Delta House Belper Road Heaton Mersey Industrial Estate Stockport SK4 3QW to Oakland House Gadbrook Business Centre Rudheath Northwich Cheshire CW9 7TN on 18 March 2016
14 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100