NAZTECH.US LTD

Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

04/12/224 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

31/12/2131 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR RASHEDA DRAEY

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZ AHMED / 30/04/2020

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR FORHAD AHMED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM UNIT 3.17A C/O AGP CONSULTING Q WEST GREAT WEST ROAD BRENTFORD TW8 0GP ENGLAND

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NURUL AHMED / 01/01/2019

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MRS RASHEDA ZAHER DRAEY

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR FORHAD AHMED

View Document

12/07/1912 July 2019 COMPANY NAME CHANGED NAZDAQ TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 12/07/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NURUL AHMED / 27/02/2019

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

28/11/1828 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

19/08/1719 August 2017 REGISTERED OFFICE CHANGED ON 19/08/2017 FROM 309-317 CHISWICK HIGH ROAD LONDON W4 4HH ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/03/174 March 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/03/166 March 2016 REGISTERED OFFICE CHANGED ON 06/03/2016 FROM 51 FASHION STREET LONDON E1 6PX

View Document

06/03/166 March 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

26/12/1526 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/01/1525 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

07/06/147 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/03/149 March 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

14/12/1314 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NURUL AHMED / 31/01/2013

View Document

28/02/1328 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR NASIMA HAIE

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 131 GUNNERSBURY AVENUE LONDON W3 8LE

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 COMPANY NAME CHANGED ACCTECH CONSULTING LIMITED CERTIFICATE ISSUED ON 26/03/12

View Document

26/03/1226 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

25/03/1225 March 2012 APPOINTMENT TERMINATED, SECRETARY NASIMA HAIE

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NURUL AHMED / 01/11/2009

View Document

28/02/1028 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NASIMA KHATUN HAIE / 01/10/2009

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/03/098 March 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

05/02/085 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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