- Company Overview for NODE TECHNOLOGIES LIMITED (10637514)
- Filing history for NODE TECHNOLOGIES LIMITED (10637514)
- People for NODE TECHNOLOGIES LIMITED (10637514)
- Charges for NODE TECHNOLOGIES LIMITED (10637514)
- More for NODE TECHNOLOGIES LIMITED (10637514)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 May 2024 | AA01 | Previous accounting period shortened from 30 June 2024 to 31 March 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 23 February 2024 with updates | |
22 Feb 2024 | AD01 | Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England to C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB on 22 February 2024 | |
07 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
11 Oct 2023 | TM01 | Termination of appointment of Christopher Leslie Jackman as a director on 25 September 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
24 Feb 2023 | CS01 | Confirmation statement made on 23 February 2023 with updates | |
24 Feb 2023 | PSC04 | Change of details for Mr William David Walker as a person with significant control on 8 October 2021 | |
24 Feb 2023 | CH01 | Director's details changed for Mr William David Walker on 8 October 2021 | |
03 Aug 2022 | AP01 | Appointment of Mr Christopher Leslie Jackman as a director on 21 July 2022 | |
29 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
12 May 2022 | AP01 | Appointment of Mr John Paul Christian Anderton as a director on 23 February 2022 | |
12 May 2022 | AP01 | Appointment of Mr Russell Dobson as a director on 23 February 2022 | |
25 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
23 Feb 2022 | CS01 | Confirmation statement made on 23 February 2022 with updates | |
14 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2022 | SH02 | Sub-division of shares on 23 December 2021 | |
17 Aug 2021 | AD01 | Registered office address changed from C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH England to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on 17 August 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
08 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with updates | |
08 Feb 2021 | PSC01 | Notification of William David Walker as a person with significant control on 18 January 2021 | |
08 Feb 2021 | PSC01 | Notification of Paul Peter Crookes as a person with significant control on 18 January 2021 | |
08 Feb 2021 | PSC07 | Cessation of Telcom Group Ltd as a person with significant control on 18 January 2021 | |
08 Feb 2021 | TM01 | Termination of appointment of Shaun Gibson as a director on 18 January 2021 |