NNG TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewDirector's details changed for Mrs Anuja Sharma on 2025-09-09

View Document

09/09/259 September 2025 NewChange of details for Mrs Anuja Sharma as a person with significant control on 2025-09-09

View Document

09/09/259 September 2025 NewDirector's details changed for Mr Vikas Kumar Bajpai on 2025-09-09

View Document

09/09/259 September 2025 NewChange of details for Mr Vikas Kumar Bajpai as a person with significant control on 2025-09-09

View Document

09/09/259 September 2025 NewRegistered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-09-09

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

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

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

24/08/2324 August 2023 Micro company accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Change of details for Mrs Anuja Sharma as a person with significant control on 2023-07-01

View Document

11/07/2311 July 2023 Notification of Vikas Bajpai as a person with significant control on 2018-03-22

View Document

05/06/235 June 2023 Change of details for Mrs Anuja Sharma as a person with significant control on 2023-06-05

View Document

05/06/235 June 2023 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2023-06-05

View Document

05/06/235 June 2023 Director's details changed for Mr Vikas Bajpai on 2023-06-05

View Document

05/06/235 June 2023 Director's details changed for Mrs Anuja Sharma on 2023-06-05

View Document

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

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

06/05/226 May 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

13/12/2113 December 2021 Change of details for Mrs Anuja Sharma as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to 85 Great Portland Street London W1W 7LT on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mr Vikas Bajpai on 2021-12-13

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

12/07/2112 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANUJA SHARMA / 31/12/2018

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MRS ANUJA SHARMA / 31/12/2018

View Document

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

View Accounts

28/12/1828 December 2018 REGISTERED OFFICE CHANGED ON 28/12/2018 FROM 10TH FLOOR, K & B ACCOUNTANCY GROUP ONE CANADA SQUARE, CANARY WHARF LONDON E14 5AA ENGLAND

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR VIKAS BAJPAI

View Document

27/03/1827 March 2018 COMPANY NAME CHANGED NARAINS ENTERPRISE LTD CERTIFICATE ISSUED ON 27/03/18

View Document

22/03/1822 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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