NEW TECHNOLOGY 2009 LIMITED

Company Documents

DateDescription
27/10/2427 October 2024

View Document

27/10/2427 October 2024

View Document

27/10/2427 October 2024

View Document

27/10/2427 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

07/10/217 October 2021

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM WATERSLADE HOUSE THAME ROAD HADDENHAM AYLESBURY BUCKINGHAMSHIRE HP17 8NT

View Document

06/11/186 November 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

06/11/186 November 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

04/10/184 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

04/10/184 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

30/08/1730 August 2017 14/08/17 STATEMENT OF CAPITAL GBP 97500

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, SECRETARY PETER TEAGUE

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HORN

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR PETER TEAGUE

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLID SOLUTIONS MANAGEMENT LIMITED

View Document

24/08/1724 August 2017 CESSATION OF CHRISTOPHER MARK HORN AS A PSC

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MRS KATHARINE RACHEL SAMPSON

View Document

24/08/1724 August 2017 CESSATION OF PETER ROY TEAGUE AS A PSC

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR ALAN JOHN SAMPSON

View Document

21/08/1721 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070363150001

View Document

21/08/1721 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070363150002

View Document

19/07/1719 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

16/10/1516 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

20/03/1520 March 2015 19/03/15 STATEMENT OF CAPITAL GBP 80000

View Document

17/11/1417 November 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

14/10/1314 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

09/05/139 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

19/06/1219 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

12/10/1112 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

07/07/117 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/10/1014 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

26/07/1026 July 2010 ADOPT ARTICLES 02/06/2010

View Document

10/11/0910 November 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/0910 November 2009 30/10/09 STATEMENT OF CAPITAL GBP 647999.29

View Document

17/10/0917 October 2009 DESC

View Document

17/10/0917 October 2009 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

17/10/0917 October 2009 APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED

View Document

17/10/0917 October 2009 APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED

View Document

06/10/096 October 2009 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