Advanced company searchLink opens in new window

NORTHERN TECHNOLOGY INVESTMENTS LIMITED

Company number 05322715

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)
13 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2023 DS01 Application to strike the company off the register
15 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
20 Apr 2022 AA Full accounts made up to 31 December 2021
29 Dec 2021 AP01 Appointment of Mr Richard James Gilliard as a director on 21 December 2021
29 Dec 2021 TM02 Termination of appointment of Peter Charles Thomson as a secretary on 21 December 2021
29 Dec 2021 TM01 Termination of appointment of Mark Brackley as a director on 21 December 2021
29 Dec 2021 TM01 Termination of appointment of Peter Charles Thomson as a director on 21 December 2021
29 Dec 2021 AD01 Registered office address changed from Beech House Woodlands Park Ashton Road Newton-Le-Willows WA12 0HF England to Whitwood Lodge Whitwood Lane Castleford WF10 5QD on 29 December 2021
05 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
11 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
11 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
30 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with updates
11 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
15 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
15 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2019 PSC02 Notification of Ntil Holdings Limited as a person with significant control on 30 July 2019
06 Aug 2019 PSC07 Cessation of Econocom Group Se as a person with significant control on 30 July 2019
06 Aug 2019 TM01 Termination of appointment of Vincent Georges Joseph Arnould as a director on 30 July 2019
06 Aug 2019 TM01 Termination of appointment of Laurent Olivier Caparros as a director on 30 July 2019
06 Aug 2019 TM01 Termination of appointment of Sébastien Cabau as a director on 30 July 2019
01 Feb 2019 AP01 Appointment of Mr Vincent Georges Joseph Arnould as a director on 22 January 2019
01 Feb 2019 TM01 Termination of appointment of Bay Consulting Sprl as a director on 22 January 2019