NEBTECH LTD
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Confirmation statement made on 2025-06-26 with no updates |
03/01/253 January 2025 | Certificate of change of name |
14/10/2414 October 2024 | Accounts for a dormant company made up to 2024-02-28 |
22/07/2422 July 2024 | Change of details for Paul St John Douglas Mcgill as a person with significant control on 2024-06-26 |
22/07/2422 July 2024 | Director's details changed for Mr Paul Mcgill on 2024-06-26 |
22/07/2422 July 2024 | Director's details changed for Mr Tom Reeves on 2024-06-26 |
22/07/2422 July 2024 | Director's details changed for Mr Paul Mcgill on 2024-06-26 |
22/07/2422 July 2024 | Director's details changed for Mr Tom Reeves on 2024-06-26 |
22/07/2422 July 2024 | Confirmation statement made on 2024-06-26 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
01/11/231 November 2023 | Accounts for a dormant company made up to 2023-02-28 |
26/06/2326 June 2023 | Notification of Paul St John Douglas Mcgill as a person with significant control on 2023-06-21 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-26 with updates |
26/06/2326 June 2023 | Cessation of Warren Shepherd as a person with significant control on 2023-06-21 |
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 |
01/06/231 June 2023 | Confirmation statement made on 2023-02-26 with no updates |
27/05/2327 May 2023 | Compulsory strike-off action has been discontinued |
27/05/2327 May 2023 | Compulsory strike-off action has been discontinued |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/11/2228 November 2022 | Accounts for a dormant company made up to 2022-02-28 |
01/04/221 April 2022 | Termination of appointment of Warren Shepherd as a director on 2022-04-01 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
27/02/2127 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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