Advanced company searchLink opens in new window

ALLTIME TECHNOLOGIES LIMITED

Company number 05752128

Filter by category

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-07
29 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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