Advanced company searchLink opens in new window

NORTHERN TECHNOLOGY GROUP LIMITED

Company number 08890747

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)
01 Mar 2024 AD01 Registered office address changed from Charter Buildings 9a Ashton Lane Manchester Greater Manchester M33 6WT England to Cg & Co 27 Byrom Street Manchester M3 4PF on 1 March 2024
01 Mar 2024 600 Appointment of a voluntary liquidator
01 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-22
01 Mar 2024 LIQ02 Statement of affairs
08 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with updates
02 May 2023 AA Micro company accounts made up to 31 August 2022
04 Nov 2022 CERTNM Company name changed oxnoble group LIMITED\certificate issued on 04/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-03
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
04 Aug 2022 TM01 Termination of appointment of Max Phillip Dowling as a director on 4 August 2022
04 Aug 2022 PSC01 Notification of Matthew Alan Leigh as a person with significant control on 4 August 2022
04 Aug 2022 PSC07 Cessation of Max Phillip Dowling as a person with significant control on 4 August 2022
04 Aug 2022 AP01 Appointment of Mr Matthew Alan Leigh as a director on 4 August 2022
11 Jul 2022 CERTNM Company name changed hypermanage systems LIMITED\certificate issued on 11/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-08
08 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
25 May 2022 AA Micro company accounts made up to 31 August 2021
07 Feb 2022 CH01 Director's details changed for Mr Max Phillip Dowling on 7 February 2022
31 Aug 2021 SH01 Statement of capital following an allotment of shares on 18 January 2019
  • GBP 1
05 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with updates
22 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with updates
19 Nov 2020 AA Micro company accounts made up to 31 August 2020
08 Jun 2020 AA Micro company accounts made up to 31 August 2019
07 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with updates
22 Jul 2019 AA01 Current accounting period extended from 28 February 2019 to 31 August 2019
22 May 2019 PSC04 Change of details for Mr Max Phillip Dowling as a person with significant control on 22 May 2019
22 May 2019 CH01 Director's details changed for Mr Max Phillip Dowling on 22 May 2019