NEBTECH LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

03/01/253 January 2025 Certificate of change of name

View Document

14/10/2414 October 2024 Accounts for a dormant company made up to 2024-02-28

View Document

22/07/2422 July 2024 Change of details for Paul St John Douglas Mcgill as a person with significant control on 2024-06-26

View Document

22/07/2422 July 2024 Director's details changed for Mr Paul Mcgill on 2024-06-26

View Document

22/07/2422 July 2024 Director's details changed for Mr Tom Reeves on 2024-06-26

View Document

22/07/2422 July 2024 Director's details changed for Mr Paul Mcgill on 2024-06-26

View Document

22/07/2422 July 2024 Director's details changed for Mr Tom Reeves on 2024-06-26

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

01/11/231 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

26/06/2326 June 2023 Notification of Paul St John Douglas Mcgill as a person with significant control on 2023-06-21

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

26/06/2326 June 2023 Cessation of Warren Shepherd as a person with significant control on 2023-06-21

View Document

01/06/231 June 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 2023-06-01

View Document

01/06/231 June 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

27/05/2327 May 2023 Compulsory strike-off action has been discontinued

View Document

27/05/2327 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

01/04/221 April 2022 Termination of appointment of Warren Shepherd as a director on 2022-04-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/02/2127 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information