- Company Overview for ALPHABOND TECHNOLOGIES LIMITED (09325731)
- Filing history for ALPHABOND TECHNOLOGIES LIMITED (09325731)
- People for ALPHABOND TECHNOLOGIES LIMITED (09325731)
- More for ALPHABOND TECHNOLOGIES LIMITED (09325731)
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
|