Allfour Technologies Limited
Private Limited Company
Allfour Technologies Limited
One Cranmore Cranmore Drive
Shirley
Solihull
B90 4RZ
Company Name | Allfour Technologies Limited |
---|
Company Status | Active |
---|
Company Number | 11843292 |
---|
Incorporation Date | 25 February 2019 (5 years, 2 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Director | Neal Martin Harrison |
---|
Business Industry | Information and Communication |
---|
Business Activity | Wired Telecommunications Activities |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 March |
---|
Latest Return | 24 February 2024 (2 months ago) |
---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
---|
Registered Address | One Cranmore Cranmore Drive Shirley Solihull B90 4RZ |
Shared Address | This company shares its address with 8 other companies |
Constituency | Solihull |
---|
Region | West Midlands |
---|
County | West Midlands |
---|
Built Up Area | West Midlands |
---|
Accounts Year End | 31 March |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Latest Return | 24 February 2024 (2 months ago) |
---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
---|
SIC Industry | Information and communication |
---|
SIC 2007 (61100) | Wired telecommunications activities |
---|
18 August 2023 | Second filing of Confirmation Statement dated 24 February 2023 | 3 pages |
---|
14 August 2023 | Statement of capital following an allotment of shares on 30 September 2022 | 3 pages |
---|
10 March 2023 | 24/02/23 Statement of Capital gbp 1.98 - ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 18/08/2023
| 6 pages |
---|
19 October 2022 | Registration of charge 118432920001, created on 18 October 2022 | 8 pages |
---|
7 October 2022 | Termination of appointment of Joseph Andrew Ghader as a director on 30 September 2022 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
1