- Company Overview for N.I TECHNOLOGY LTD (NI628433)
- Filing history for N.I TECHNOLOGY LTD (NI628433)
- People for N.I TECHNOLOGY LTD (NI628433)
- More for N.I TECHNOLOGY LTD (NI628433)
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 Jan 2025 | CS01 | Confirmation statement made on 21 December 2024 with no updates | |
18 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
22 Dec 2023 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
23 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
15 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
25 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
13 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Jun 2018 | AD01 | Registered office address changed from 1 Fingals Court Belfast BT13 2DP to 58 Howard Street Belfast Antrim BT1 6PJ on 8 June 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
24 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
10 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2016 | AA | Micro company accounts made up to 31 December 2015 | |
22 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
03 Dec 2015 | AD01 | Registered office address changed from Conway Mill Conway Street Belfast Antrim BT13 2DE Northern Ireland to 1 Fingals Court Belfast BT13 2DP on 3 December 2015 | |
03 Dec 2015 | TM01 | Termination of appointment of Noel Patrick Maguire as a director on 1 October 2015 | |
30 Jan 2015 | SH08 | Change of share class name or designation |