GNI TECHNOLOGY LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Accounts for a dormant company made up to 2024-03-31

View Document

27/03/2527 March 2025 Change of details for Ngh Holdings Limited as a person with significant control on 2022-09-01

View Document

14/03/2514 March 2025 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

13/12/2413 December 2024 Satisfaction of charge 106543960002 in full

View Document

05/07/245 July 2024 Withdraw the company strike off application

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

09/05/249 May 2024 Application to strike the company off the register

View Document

10/04/2410 April 2024 Termination of appointment of Allen Muhich as a director on 2024-04-01

View Document

09/04/249 April 2024 Accounts for a dormant company made up to 2023-03-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

15/09/2215 September 2022 Termination of appointment of Graham Canning Hunter as a director on 2022-09-01

View Document

15/09/2215 September 2022 Appointment of Mr Allen Muhich as a director on 2022-09-01

View Document

15/09/2215 September 2022 Appointment of Mr Matthew Horwath as a director on 2022-09-01

View Document

30/12/2130 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

06/01/206 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM RANCH HOUSE 1 CHAPEL LANE BINGHAM NOTTINGHAM NG13 8GF UNITED KINGDOM

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

03/12/183 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

07/11/187 November 2018 ALTER ARTICLES 22/10/2018

View Document

07/11/187 November 2018 ARTICLES OF ASSOCIATION

View Document

29/10/1829 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106543960002

View Document

29/10/1829 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106543960001

View Document

24/09/1824 September 2018 CESSATION OF GRAHAM CANNING HUNTER AS A PSC

View Document

24/09/1824 September 2018 CESSATION OF NICOLE CHRISTINE HUNTER AS A PSC

View Document

24/09/1824 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NGH HOLDINGS LIMITED

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLE HUNTER

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM CANNING HUNTER

View Document

12/02/1812 February 2018 01/12/17 STATEMENT OF CAPITAL GBP 148.44

View Document

23/01/1823 January 2018 ADOPT ARTICLES 01/12/2017

View Document

27/04/1727 April 2017 29/03/17 STATEMENT OF CAPITAL GBP 141.02

View Document

31/03/1731 March 2017 COMPANY NAME CHANGED HAMSARD 3442 LIMITED CERTIFICATE ISSUED ON 31/03/17

View Document

06/03/176 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company