NEW TECH DISTRIBUTORS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/07/2512 July 2025 New | Cessation of Manraj Singh Chahal as a person with significant control on 2025-07-01 |
12/07/2512 July 2025 New | Termination of appointment of Manraj Singh Chahal as a director on 2025-07-01 |
12/07/2512 July 2025 New | Appointment of Mr Liviu-Sebastian Garboan as a director on 2025-07-01 |
12/07/2512 July 2025 New | Notification of Liviu-Sebastian Garboan as a person with significant control on 2025-07-01 |
12/07/2512 July 2025 New | Confirmation statement made on 2025-07-12 with updates |
13/06/2513 June 2025 New | Confirmation statement made on 2025-06-12 with updates |
09/06/259 June 2025 | Registered office address changed from Initial Business Centre Wilson Business Park Manchester M40 8WN England to 12 Coleshill Road Birmingham B36 8AA on 2025-06-09 |
29/05/2529 May 2025 | Total exemption full accounts made up to 2024-08-31 |
26/05/2526 May 2025 | Cessation of Brian Sumner as a person with significant control on 2025-05-26 |
26/05/2526 May 2025 | Notification of Manraj Chahal as a person with significant control on 2025-05-26 |
26/05/2526 May 2025 | Appointment of Mr Manraj Singh Chahal as a director on 2025-05-26 |
26/05/2526 May 2025 | Termination of appointment of Brian Sumner as a director on 2025-05-25 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-24 with updates |
07/04/247 April 2024 | Total exemption full accounts made up to 2023-08-31 |
25/09/2325 September 2023 | Termination of appointment of Muhammad Jameel Simon Din as a secretary on 2023-09-25 |
25/09/2325 September 2023 | Appointment of Mr Brian Sumner as a director on 2023-09-25 |
25/09/2325 September 2023 | Confirmation statement made on 2023-08-10 with updates |
25/09/2325 September 2023 | Notification of Brian Sumner as a person with significant control on 2023-09-25 |
25/09/2325 September 2023 | Cessation of Mohammad Jameel Simon Din as a person with significant control on 2023-09-25 |
25/09/2325 September 2023 | Termination of appointment of Muhammad Jameel Simon Din as a director on 2023-09-25 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
28/10/2228 October 2022 | Certificate of change of name |
28/10/2228 October 2022 | Confirmation statement made on 2022-08-10 with no updates |
11/10/2211 October 2022 | Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to Initial Business Centre Wilson Business Park Manchester M40 8WN on 2022-10-11 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/05/2131 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
04/11/204 November 2020 | CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
24/06/2024 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
12/06/1912 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES |
06/09/186 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD JAMEEL SIMON DIN |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
25/07/1825 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
12/06/1812 June 2018 | REGISTERED OFFICE CHANGED ON 12/06/2018 FROM TECHNOLOGY HOUSE LISSADEL STREET SALFORD LANCASHIRE M6 6AP |
31/03/1831 March 2018 | DISS40 (DISS40(SOAD)) |
13/03/1813 March 2018 | FIRST GAZETTE |
16/10/1716 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16 |
16/10/1716 October 2017 | REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 4 MYRTLE STREET BOLTON BL1 3AH ENGLAND |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
19/08/1719 August 2017 | DISS40 (DISS40(SOAD)) |
08/08/178 August 2017 | FIRST GAZETTE |
18/01/1718 January 2017 | DISS40 (DISS40(SOAD)) |
08/11/168 November 2016 | FIRST GAZETTE |
11/08/1511 August 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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