NEW TECH DISTRIBUTORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/07/2512 July 2025 NewCessation of Manraj Singh Chahal as a person with significant control on 2025-07-01

View Document

12/07/2512 July 2025 NewTermination of appointment of Manraj Singh Chahal as a director on 2025-07-01

View Document

12/07/2512 July 2025 NewAppointment of Mr Liviu-Sebastian Garboan as a director on 2025-07-01

View Document

12/07/2512 July 2025 NewNotification of Liviu-Sebastian Garboan as a person with significant control on 2025-07-01

View Document

12/07/2512 July 2025 NewConfirmation statement made on 2025-07-12 with updates

View Document

13/06/2513 June 2025 NewConfirmation statement made on 2025-06-12 with updates

View Document

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

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

26/05/2526 May 2025 Cessation of Brian Sumner as a person with significant control on 2025-05-26

View Document

26/05/2526 May 2025 Notification of Manraj Chahal as a person with significant control on 2025-05-26

View Document

26/05/2526 May 2025 Appointment of Mr Manraj Singh Chahal as a director on 2025-05-26

View Document

26/05/2526 May 2025 Termination of appointment of Brian Sumner as a director on 2025-05-25

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

07/04/247 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

25/09/2325 September 2023 Termination of appointment of Muhammad Jameel Simon Din as a secretary on 2023-09-25

View Document

25/09/2325 September 2023 Appointment of Mr Brian Sumner as a director on 2023-09-25

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-10 with updates

View Document

25/09/2325 September 2023 Notification of Brian Sumner as a person with significant control on 2023-09-25

View Document

25/09/2325 September 2023 Cessation of Mohammad Jameel Simon Din as a person with significant control on 2023-09-25

View Document

25/09/2325 September 2023 Termination of appointment of Muhammad Jameel Simon Din as a director on 2023-09-25

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/10/2228 October 2022 Certificate of change of name

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-08-10 with no updates

View Document

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

View Document

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

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

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

View Accounts

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

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

View Accounts

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD JAMEEL SIMON DIN

View Document

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

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

25/07/1825 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM TECHNOLOGY HOUSE LISSADEL STREET SALFORD LANCASHIRE M6 6AP

View Document

31/03/1831 March 2018 DISS40 (DISS40(SOAD))

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

16/10/1716 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 4 MYRTLE STREET BOLTON BL1 3AH ENGLAND

View Document

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

View Accounts

19/08/1719 August 2017 DISS40 (DISS40(SOAD))

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

18/01/1718 January 2017 DISS40 (DISS40(SOAD))

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

11/08/1511 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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