Advanced company searchLink opens in new window

N E TECHNOLOGY LIMITED

Company number 08780648

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)
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2024 AA Accounts for a dormant company made up to 30 November 2023
08 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
15 Mar 2023 AA Micro company accounts made up to 30 November 2022
17 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
02 Nov 2022 PSC04 Change of details for Mr Christopher Charles Roland Dawes as a person with significant control on 30 September 2022
02 Nov 2022 CH01 Director's details changed for Mr Christopher Charles Roland Dawes on 30 September 2022
15 Mar 2022 AA Micro company accounts made up to 30 November 2021
03 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
19 Mar 2021 AA Micro company accounts made up to 30 November 2020
15 Jan 2021 CS01 Confirmation statement made on 15 November 2020 with no updates
09 Mar 2020 AA Micro company accounts made up to 30 November 2019
18 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
27 Mar 2019 AA Micro company accounts made up to 30 November 2018
27 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
27 Nov 2018 AD01 Registered office address changed from Evolution Business Park Milton Road Impington Cambridgeshire CB24 9NG to 300 Anderson Road Swavesey Cambridge CB24 4UQ on 27 November 2018
22 Feb 2018 AA Micro company accounts made up to 30 November 2017
21 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with updates
22 Feb 2017 AA Accounts for a dormant company made up to 30 November 2016
25 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
07 Nov 2016 CH01 Director's details changed for Mr Christopher Charles Roland Dawes on 11 August 2016
07 Nov 2016 CH01 Director's details changed for Mr Paul Raymond Bubb on 11 August 2016
16 Feb 2016 AA Accounts for a dormant company made up to 30 November 2015
24 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
24 Nov 2015 AD01 Registered office address changed from 6 Glenmore Business Park Ely Road Waterbeach Cambridgeshire CB25 9PG to Evolution Business Park Milton Road Impington Cambridgeshire CB24 9NG on 24 November 2015