- Company Overview for ALLTEK GLOBAL LTD (08592371)
- Filing history for ALLTEK GLOBAL LTD (08592371)
- People for ALLTEK GLOBAL LTD (08592371)
- More for ALLTEK GLOBAL LTD (08592371)
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) |
---|---|---|---|
05 Aug 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
05 Aug 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
04 Oct 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
26 Oct 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
20 Oct 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
13 Oct 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
13 Oct 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 31 March 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
08 Jun 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
26 Nov 2019 | PSC02 | Notification of Fawkes and Reece Group Limited as a person with significant control on 8 November 2019 | |
14 Nov 2019 | PSC07 | Cessation of Bruce Tyrrell as a person with significant control on 8 November 2019 | |
14 Nov 2019 | AP01 | Appointment of Mr Raymond Gregory Connolly as a director on 8 November 2019 | |
14 Nov 2019 | AP01 | Appointment of Mr John Morgan as a director on 8 November 2019 | |
13 Nov 2019 | TM01 | Termination of appointment of Bruce Tyrrell as a director on 8 November 2019 | |
12 Nov 2019 | AD01 | Registered office address changed from 68 Cornhill London EC3V 3QX England to 68 Cornhill London EC3V 3QX on 12 November 2019 | |
12 Nov 2019 | AD01 | Registered office address changed from 6th Floor Dean Park House Dean Park Crescent Bournemouth Dorset BH1 1HP to 68 Cornhill London EC3V 3QX on 12 November 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
25 Mar 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
23 Mar 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
05 Sep 2016 | AA | Accounts for a dormant company made up to 31 July 2016 |