NKA TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALLIA KARENIUK AFONSO

View Document

28/03/1928 March 2019 27/03/19 STATEMENT OF CAPITAL GBP 100

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MR ORLANDO SERGIO AFONSO / 27/03/2019

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORLANDO SERGIO AFONSO

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

11/04/1811 April 2018 COMPANY NAME CHANGED FORDTONE LIMITED CERTIFICATE ISSUED ON 11/04/18

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM CONVEYIT HOUSE, 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR UNITED KINGDOM

View Document

11/04/1811 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MRS NATALLIA KARENIUK AFONSO

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR ORLANDO SERGIO AFONSO

View Document

10/04/1810 April 2018 CESSATION OF CERI RICHARD JOHN AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/05/1714 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1622 March 2016 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