Advanced company searchLink opens in new window

NODE TECHNOLOGIES LIMITED

Company number 10637514

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-28
24 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-24
  • GBP 1