NEFERTITI TECHNICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

11/11/2411 November 2024 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

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

17/01/2417 January 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

07/08/237 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-08-31

View Document

11/11/2211 November 2022 Director's details changed for Mr Vincent Fallon on 2022-11-11

View Document

11/11/2211 November 2022 Change of details for Mr Vincent Fallon as a person with significant control on 2022-11-11

View Document

11/11/2211 November 2022 Registered office address changed from 154 Urquhart Road Aberdeen Aberdeenshire AB24 5DN United Kingdom to 6 Ellerslie Road Bucksburn Aberdeen Aberdeenshire AB21 9EJ on 2022-11-11

View Document

11/11/2211 November 2022 Change of details for Mr Vincent Fallon as a person with significant control on 2022-11-11

View Document

11/11/2211 November 2022 Director's details changed for Mr Vincent Fallon on 2022-11-11

View Document

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

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 28A RIDDELL STREET CLYDEBANK DUNBARTONSHIRE G81 2EA

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT FALLON / 20/03/2020

View Document

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MR VINCENT FALLON / 20/03/2020

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, SECRETARY EILEEN FALLON

View Document

19/02/2019 February 2020 COMPANY NAME CHANGED VINEIL LIMITED CERTIFICATE ISSUED ON 19/02/20

View Document

23/10/1923 October 2019 DISS40 (DISS40(SOAD))

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/08/1514 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/10/132 October 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/08/1217 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT FALLON / 03/08/2011

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM 100 DALGLEISH AVENUE, DUNTOCHER CLYDEBANK DUNBARTONSHIRE G81 6DZ

View Document

03/08/113 August 2011 SECRETARY'S CHANGE OF PARTICULARS / EILEEN FALLON / 03/08/2011

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT FALLON / 04/08/2010

View Document

17/08/1017 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 SECRETARY'S CHANGE OF PARTICULARS / EILEEN MCLAUGHLIN / 01/08/2007

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/08/0730 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/03/0730 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: 3 THE MIMOSAS BRIDGE OF WEIR RENFREWSHIRE PA11 3NG

View Document

30/03/0730 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/12/051 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: 100 DALGLEISH AVENUE CLYDEBANK G81 6DZ

View Document

14/11/0514 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/054 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 SECRETARY RESIGNED

View Document

04/08/034 August 2003 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