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)
19 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
03 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
15 May 2018 AD01 Registered office address changed from Laurel House Woodlands Park Ashton Road Newton Le Willows WA12 0HF to Beech House Woodlands Park Ashton Road Newton-Le-Willows WA12 0HF on 15 May 2018
07 Mar 2018 SH08 Change of share class name or designation
17 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
04 Sep 2017 SH01 Statement of capital following an allotment of shares on 26 July 2017
  • GBP 307,382
15 Aug 2017 SH01 Statement of capital following an allotment of shares on 26 July 2017
  • GBP 250,650
14 Aug 2017 SH08 Change of share class name or designation
14 Aug 2017 SH10 Particulars of variation of rights attached to shares
10 Aug 2017 PSC02 Notification of Econocom Group Se as a person with significant control on 26 July 2017
10 Aug 2017 PSC07 Cessation of Merseyside Special Investment Fund as a person with significant control on 26 July 2017
10 Aug 2017 PSC07 Cessation of Mark Brackley as a person with significant control on 26 July 2017
09 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
09 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2017 SH01 Statement of capital following an allotment of shares on 25 July 2017
  • GBP 250,075.0
31 Jul 2017 AP02 Appointment of Bay Consulting Sprl as a director on 26 July 2017
31 Jul 2017 AP01 Appointment of Mr Sébastien Cabau as a director on 26 July 2017
31 Jul 2017 TM01 Termination of appointment of William George Halbert as a director on 26 July 2017
31 Jul 2017 AP01 Appointment of Mr Laurent Olivier Caparros as a director on 26 July 2017
31 Jul 2017 MR04 Satisfaction of charge 1 in full
31 Jul 2017 MR04 Satisfaction of charge 7 in full
31 Jul 2017 MR04 Satisfaction of charge 2 in full
11 May 2017 AA Group of companies' accounts made up to 31 December 2016
30 Mar 2017 MR04 Satisfaction of charge 6 in full