NEW TECHNOLOGY GROUP HOLDINGS PLC

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

17/01/2517 January 2025 Group of companies' accounts made up to 2024-07-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/03/245 March 2024 Certificate of change of name

View Document

30/01/2430 January 2024 Group of companies' accounts made up to 2023-07-31

View Document

05/12/235 December 2023 Appointment of Peter Harry Jury as a director on 2023-11-22

View Document

05/12/235 December 2023 Appointment of Gregory Michael John Voller as a director on 2023-11-22

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/03/237 March 2023 Termination of appointment of Robert Christopher John Sims as a director on 2023-01-31

View Document

01/02/231 February 2023 Group of companies' accounts made up to 2022-07-31

View Document

22/12/2222 December 2022 Appointment of Mr Stuart John King as a director on 2022-09-13

View Document

02/02/222 February 2022 Group of companies' accounts made up to 2021-07-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

02/09/202 September 2020 SECRETARY APPOINTED ALEXANDRA CLIFFE

View Document

02/09/202 September 2020 DIRECTOR APPOINTED EMMA BLACKBURN

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT BURBIDGE

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, SECRETARY ROBERT BURBIDGE

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

04/03/204 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

17/12/1817 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR ROBERT CHRISTOPHER JOHN SIMS

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KING

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MOULDING

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL HORTON

View Document

06/02/186 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MANNION

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN NEWING / 01/01/2017

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN NEWING / 01/01/2017

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BURBIDGE / 12/01/2017

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA CLIFFE / 12/08/2016

View Document

03/02/173 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

03/10/163 October 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 045039280006

View Document

03/10/163 October 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 045039280003

View Document

03/10/163 October 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 045039280004

View Document

03/10/163 October 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 045039280005

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

05/07/165 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045039280006

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED ALEXANDER LESLIE JOHN KING

View Document

16/02/1616 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

25/08/1525 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

06/02/156 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

16/12/1416 December 2014 SECOND FILING WITH MUD 06/08/14 FOR FORM AR01

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR RUSSELL MARTIN HORTON

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER MOULDING / 31/07/2014

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA CLIFFE / 31/07/2014

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES TURTON / 31/07/2014

View Document

28/08/1428 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 ADOPT ARTICLES 10/07/2014

View Document

05/06/145 June 2014 SECRETARY APPOINTED ROBERT WILLIAM BURBIDGE

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, SECRETARY YVONNE JACKSON

View Document

12/04/1412 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045039280005

View Document

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045039280004

View Document

04/02/144 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED ADAM JAMES TURTON

View Document

23/09/1323 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MANNION / 01/07/2013

View Document

07/06/137 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045039280003

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR ROBERT WILLIAM BURBIDGE

View Document

05/02/135 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

19/09/1219 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

02/02/122 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

04/01/124 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MISS ALEXANDRA CLIFFE

View Document

06/10/116 October 2011 DIRECTOR APPOINTED NICHOLAS MANNION

View Document

07/09/117 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR MATHEW NEWING

View Document

01/02/111 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

05/11/105 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW JOHN NEWING / 01/07/2010

View Document

01/09/101 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

21/04/1021 April 2010 ADOPT ARTICLES 01/04/2010

View Document

01/02/101 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM RAINFORD HALL CRANK ROAD CRANK ST HELENS MERSEYSIDE WA11 7RP

View Document

11/08/0911 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 SECRETARY APPOINTED MRS YVONNE CATHERINE JACKSON

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED SECRETARY MATHEW NEWING

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR SIMON CUTLER

View Document

04/03/094 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

05/02/085 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0713 November 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 AMENDING RESOLUTION FOR 27/07/06

View Document

27/03/0727 March 2007 AMENDING RESOLUTION FOR 27/07/06

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 NC INC ALREADY ADJUSTED 27/07/06

View Document

22/08/0622 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0622 August 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/08/0622 August 2006 SHARES AGREEMENT OTC

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

06/08/026 August 2002 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