NT TECHNOLOGY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/02/258 February 2025 Director's details changed for Mrs Claire Louise Smith on 2025-01-31

View Document

09/01/259 January 2025 Appointment of Mrs Claire Louise Smith as a director on 2025-01-01

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Appointment of Enreach Holding B.V. as a director on 2023-11-16

View Document

29/11/2329 November 2023 Termination of appointment of Martijn Nicolaas Albertus Van De Pas as a director on 2023-11-16

View Document

29/11/2329 November 2023 Termination of appointment of Ralf Ebbinghaus as a director on 2023-11-16

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Termination of appointment of Duncan Robert Ward as a director on 2023-01-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

18/10/2218 October 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/07/203 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR DUNCAN ROBERT WARD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052611090001

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 CESSATION OF ALISON FRANCES MAXFIELD AS A PSC

View Document

31/10/1931 October 2019 CESSATION OF CHRISTOPHER PAUL MAXFIELD AS A PSC

View Document

31/10/1931 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENREACH UK LTD

View Document

08/10/198 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, SECRETARY ALISON MAXFIELD

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAXFIELD

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON MAXFIELD

View Document

30/09/1930 September 2019 19/09/19 STATEMENT OF CAPITAL GBP 10.22

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED RALF EBBINGHAUS

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED STIJN NIJHUIS

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MARTIJN NICOLAAS ALBERTUS VAN DE PAS

View Document

10/04/1910 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

22/08/1822 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 29/05/2018

View Document

20/06/1820 June 2018 SUB-DIVISION 29/05/18

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

21/09/1721 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

08/10/168 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

06/11/156 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

21/11/1421 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL MAXFIELD / 01/10/2013

View Document

21/10/1321 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON FRANCES MAXFIELD / 01/10/2013

View Document

21/10/1321 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON FRANCES MAXFIELD / 01/10/2013

View Document

10/09/1310 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

05/11/125 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/03/1228 March 2012 COMPANY NAME CHANGED NETWORK TELECOM GROUP (UK) LIMITED CERTIFICATE ISSUED ON 28/03/12

View Document

28/03/1228 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/11/119 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 NC INC ALREADY ADJUSTED 01/04/2011

View Document

18/07/1118 July 2011 01/04/11 STATEMENT OF CAPITAL GBP 8

View Document

22/06/1122 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

03/11/103 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

12/08/1012 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/10/0927 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL MAXFIELD / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON FRANCES MAXFIELD / 26/10/2009

View Document

31/10/0831 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALISON MAXFIELD / 01/09/2008

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MAXFIELD / 01/09/2008

View Document

01/08/081 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/12/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 16, QUEEN STREET,, WELLINGTON, TELFORD, W MIDLANDS TF1 1EH

View Document

12/12/0512 December 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 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