NEW NET TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Termination of appointment of Steve Mark Dickson as a director on 2024-10-11

View Document

13/06/2513 June 2025 Appointment of Grady Kenton Summers as a director on 2024-10-14

View Document

13/06/2513 June 2025 Termination of appointment of Michael Philip Paye as a director on 2025-05-14

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-22 with updates

View Document

31/10/2431 October 2024 Accounts for a small company made up to 2024-01-31

View Document

15/02/2415 February 2024 Accounts for a small company made up to 2023-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

17/04/2317 April 2023 Accounts for a small company made up to 2022-01-31

View Document

27/03/2327 March 2023 Second filing of Confirmation Statement dated 2021-10-22

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

30/12/2130 December 2021 Change of details for Newtrix (Uk) Limited as a person with significant control on 2021-06-15

View Document

08/12/218 December 2021 Appointment of Taylor Wessing Secretaries Limited as a secretary on 2021-12-08

View Document

08/12/218 December 2021 Registered office address changed from The Russell Building West Common Harpenden Hertfordshire AL5 2JQ England to 5 New Street Square London EC4A 3TW on 2021-12-08

View Document

08/12/218 December 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

01/07/211 July 2021 Appointment of Jacob Gorman Yavil as a director on 2021-06-15

View Document

30/06/2130 June 2021 Appointment of Steve Mark Dickson as a director on 2021-06-15

View Document

28/06/2128 June 2021 Notification of Newtrix (Uk) Limited as a person with significant control on 2021-06-15

View Document

28/06/2128 June 2021 Termination of appointment of Russell Charles Willcox as a director on 2021-06-15

View Document

28/06/2128 June 2021 Termination of appointment of Mark Kerrison as a director on 2021-06-15

View Document

28/06/2128 June 2021 Cessation of Mark Kerrison as a person with significant control on 2021-06-15

View Document

28/06/2128 June 2021 Cessation of Mark Philip Kedgley as a person with significant control on 2021-06-15

View Document

28/06/2128 June 2021 Termination of appointment of Mark Philip Kedgley as a director on 2021-06-15

View Document

08/06/218 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM RIVERS LODGE WEST COMMON HARPENDEN HERTFORDSHIRE AL5 2JN UNITED KINGDOM

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

06/11/206 November 2020 PSC'S CHANGE OF PARTICULARS / MR MARK KERRISON / 05/08/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/2030 October 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/08/1810 August 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17

View Document

01/08/181 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM SPECTRUM HOUSE DUNSTABLE ROAD ST. ALBANS HERTFORDSHIRE AL3 7PR

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

21/09/1721 September 2017 ADOPT ARTICLES 07/09/2017

View Document

21/09/1721 September 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/05/1711 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/1711 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 7389.01

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/11/1420 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/06/1421 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/11/1320 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KERRISON / 01/11/2012

View Document

22/11/1222 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ADOPT ARTICLES 22/03/2012

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, SECRETARY MILLER ROSENFALCK LLP

View Document

16/11/1116 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP KEDGLEY / 01/10/2011

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KERRISON / 01/10/2011

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 19 MANOR STREET OTLEY WEST YORKSHIRE LS21 1AX

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KERRISON / 30/11/2009

View Document

05/01/115 January 2011 Annual return made up to 24 October 2010 with full list of shareholders

View Document

05/01/115 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEW NET TECHNOLOGIES LIMITED / 30/11/2010

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROADHEAD

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP SNELL

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/02/105 February 2010 ADOPT ARTICLES 22/12/2009

View Document

05/02/105 February 2010 23/12/09 STATEMENT OF CAPITAL GBP 18376

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KERRISON / 02/10/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SNELL / 02/10/2009

View Document

04/02/104 February 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BROADHEAD / 02/10/2009

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED RUSSELL CHARLES WILLCOX

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP SNELL

View Document

15/01/1015 January 2010 CORPORATE SECRETARY APPOINTED NEW NET TECHNOLOGIES LIMITED

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MARK PHILIP KEDGLEY

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/02/0924 February 2009 VARYING SHARE RIGHTS AND NAMES

View Document

24/02/0924 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/11/0824 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/09/081 September 2008 DIRECTOR APPOINTED MARK KERRISON

View Document

01/09/081 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BROADHEAD / 29/02/2008

View Document

05/12/075 December 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 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