NADER TECH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

29/07/2529 July 2025 NewChange of details for Mr Nader Samaan as a person with significant control on 2025-07-29

View Document

29/07/2529 July 2025 NewRegistered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 398 Victoria Road Ruislip HA4 0EH on 2025-07-29

View Document

29/07/2529 July 2025 NewDirector's details changed for Mr Nader Samaan on 2025-07-29

View Document

05/05/255 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

02/04/242 April 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Micro company accounts made up to 2022-08-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

13/09/2213 September 2022 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2022-09-13

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/02/2215 February 2022 Director's details changed for Mr Nader Samaan on 2021-03-31

View Document

15/02/2215 February 2022 Change of details for Mr Nader Samaan as a person with significant control on 2021-03-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

21/03/2121 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR KIRANDEEP KHATRA

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NADER SAMAAN / 12/08/2019

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR NADER SAMAAN / 12/08/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

22/04/1822 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/08/157 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/08/1429 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MRS KIRANDEEP KHATRA

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 7 PRIORY WAY GERRARDS CROSS BUCKINGHAMSHIRE SL98SD UNITED KINGDOM

View Document

30/09/1330 September 2013 27/09/13 STATEMENT OF CAPITAL GBP 2

View Document

11/07/1311 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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