- Company Overview for ALLTIME TECHNOLOGIES LIMITED (05752128)
- Filing history for ALLTIME TECHNOLOGIES LIMITED (05752128)
- People for ALLTIME TECHNOLOGIES LIMITED (05752128)
- Charges for ALLTIME TECHNOLOGIES LIMITED (05752128)
- More for ALLTIME TECHNOLOGIES LIMITED (05752128)
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) |
---|---|---|---|
16 Oct 2017 | AD01 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 16 October 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Oct 2016 | CERTNM |
Company name changed allwite systems LIMITED\certificate issued on 12/10/16
|
|
29 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
17 Dec 2015 | TM01 | Termination of appointment of George White as a director on 15 December 2015 | |
17 Dec 2015 | AP01 | Appointment of Mr Colin Andrew Giles as a director on 15 December 2015 | |
24 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Aug 2015 | AP01 | Appointment of Derek Lawrence Colvin as a director on 12 August 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
12 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Dec 2014 | AA01 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
17 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
14 Mar 2013 | CH01 | Director's details changed for George White on 14 March 2013 | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 May 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Dec 2009 | TM02 | Termination of appointment of N L Secretaries Ltd as a secretary |