- 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) |
---|---|---|---|
02 Feb 2021 | MR04 | Satisfaction of charge 106375140001 in full | |
02 Feb 2021 | MR04 | Satisfaction of charge 106375140002 in full | |
23 Nov 2020 | TM01 | Termination of appointment of Douglas Edward Ward as a director on 2 March 2020 | |
20 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
29 Oct 2019 | AD01 | Registered office address changed from 24/26 Lever Street Manchester M1 1DZ United Kingdom to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 29 October 2019 | |
12 Aug 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 30 June 2019 | |
05 Aug 2019 | MR01 | Registration of charge 106375140002, created on 26 July 2019 | |
01 Aug 2019 | MR01 | Registration of charge 106375140001, created on 26 July 2019 | |
05 Mar 2019 | AP01 | Appointment of Mr Douglas Ward as a director on 28 February 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
03 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with updates | |
02 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2019 | PSC07 | Cessation of Shaun Gibson as a person with significant control on 25 January 2019 | |
01 Feb 2019 | PSC02 | Notification of Telcom Group Ltd as a person with significant control on 25 January 2019 | |
01 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 25 January 2019
|
|
01 Feb 2019 | AP01 | Appointment of Mr Paul Peter Crookes as a director on 25 January 2019 | |
01 Feb 2019 | AP01 | Appointment of Mr William David Walker as a director on 25 January 2019 | |
31 Jan 2019 | AA | Accounts for a dormant company made up to 28 February 2018 | |
29 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2018 | PSC01 | Notification of Shaun Gibson as a person with significant control on 24 February 2017 | |
06 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
29 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-24
|