Download leads from Nexok and grow your business. Find out more

Allfour Technologies Limited

Documents

Total Documents28
Total Pages149

Filing History

18 August 2023Second filing of Confirmation Statement dated 24 February 2023
14 August 2023Statement of capital following an allotment of shares on 30 September 2022
  • GBP 1.98
10 March 202324/02/23 Statement of Capital gbp 1.98
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 18/08/2023
19 October 2022Registration of charge 118432920001, created on 18 October 2022
7 October 2022Termination of appointment of Joseph Andrew Ghader as a director on 30 September 2022
7 October 2022Notification of Convergence (Group Networks) Limited as a person with significant control on 30 September 2022
7 October 2022Cessation of Neal Martin Harrison as a person with significant control on 30 September 2022
7 October 2022Termination of appointment of Francesca Hale as a director on 30 September 2022
21 July 2022Unaudited abridged accounts made up to 31 March 2022
17 March 2022Confirmation statement made on 24 February 2022 with updates
23 December 2021Micro company accounts made up to 31 March 2021
30 August 2021Change of details for Mr Neal Harrison as a person with significant control on 30 August 2021
14 May 2021Change of share class name or designation
14 May 2021Sub-division of shares on 1 April 2021
14 May 2021Resolutions
  • RES13 ‐ Sub division/create new classes of shares/chairman authorised to sign documents 01/04/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2021Confirmation statement made on 24 February 2021 with updates
14 May 2021Memorandum and Articles of Association
29 March 2021Appointment of Mr Neal Martin Harrison as a director on 29 March 2021
29 March 2021Termination of appointment of Jole Craine Fisher as a director on 29 March 2021
10 February 2021Registered office address changed from Unit 129 Zellig Gibb Street Birmingham B9 4AT England to One Cranmore Cranmore Drive Shirley Solihull B90 4RZ on 10 February 2021
10 December 2020Total exemption full accounts made up to 31 March 2020
25 September 2020Registered office address changed from S46 Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS England to Unit 129 Zellig Gibb Street Birmingham B9 4AT on 25 September 2020
28 July 2020Previous accounting period extended from 28 February 2020 to 31 March 2020
26 March 2020Confirmation statement made on 24 February 2020 with no updates
6 September 2019Registered office address changed from Unit 129 Zellig Gibb Street Birmingham B9 4AT United Kingdom to S46 Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 6 September 2019
6 September 2019Appointment of Mr Joseph Andrew Ghader as a director on 6 September 2019
6 September 2019Appointment of Mr Jole Craine Fisher as a director on 6 September 2019
25 February 2019Incorporation
Statement of capital on 2019-02-25
  • GBP 1
Sign up now to grow your client base. Plans & Pricing