NTEK LITHO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
02/10/242 October 2024 | Total exemption full accounts made up to 2024-03-31 |
15/05/2415 May 2024 | Notification of Ntek Properties Ltd as a person with significant control on 2024-05-14 |
14/05/2414 May 2024 | Cessation of Gordon Shaw Macintyre as a person with significant control on 2024-05-14 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-20 with updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-03-31 |
17/03/2317 March 2023 | Statement of capital following an allotment of shares on 2023-03-15 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-20 with updates |
23/09/2123 September 2021 | Total exemption full accounts made up to 2021-03-31 |
23/09/2123 September 2021 | Statement of capital following an allotment of shares on 2021-03-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/07/1522 July 2015 | CHANGE OF NAME 18/05/2015 |
22/07/1522 July 2015 | COMPANY NAME CHANGED NTEK CONSULTANTS LIMITED CERTIFICATE ISSUED ON 22/07/15 |
06/02/156 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/02/145 February 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/03/134 March 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
26/01/1226 January 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
25/01/1125 January 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON SHAW MACINTYRE / 20/01/2010 |
25/01/1025 January 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
19/03/0919 March 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/03/085 March 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/02/0712 February 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
19/01/0719 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/02/0623 February 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
02/09/052 September 2005 | SECRETARY RESIGNED |
02/09/052 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/09/052 September 2005 | DIRECTOR RESIGNED |
03/08/053 August 2005 | NEW SECRETARY APPOINTED |
21/02/0521 February 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
10/11/0410 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/02/0418 February 2004 | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS |
31/03/0331 March 2003 | NEW DIRECTOR APPOINTED |
27/03/0327 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/03/0320 March 2003 | NEW DIRECTOR APPOINTED |
20/03/0320 March 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
20/03/0320 March 2003 | REGISTERED OFFICE CHANGED ON 20/03/03 FROM: 33 KITTOCH STREET EAST KILBRIDE GLASGOW STRATHCLYDE G74 4JW |
31/01/0331 January 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
31/01/0331 January 2003 | REGISTERED OFFICE CHANGED ON 31/01/03 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA |
31/01/0331 January 2003 | DIRECTOR RESIGNED |
20/01/0320 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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