NUPER TECHNOLOGIES LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewFinal Gazette dissolved following liquidation

View Document

13/05/2513 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

17/06/2417 June 2024 Liquidators' statement of receipts and payments to 2024-04-10

View Document

15/06/2315 June 2023 Liquidators' statement of receipts and payments to 2023-04-10

View Document

22/04/2222 April 2022 Appointment of a voluntary liquidator

View Document

22/04/2222 April 2022 Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to Purnells, Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 2022-04-22

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Statement of affairs

View Document

22/04/2222 April 2022 Resolutions

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

28/05/2128 May 2021 PREVSHO FROM 30/08/2020 TO 29/08/2020

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM UNIT 4 VISTA PLACE, COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

26/05/2026 May 2020 PREVSHO FROM 31/08/2019 TO 30/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MR TAPIWA MANJENGWA / 11/04/2019

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TAPIWA MANJENGWA / 11/04/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TAPIWA MANJENGWA / 13/11/2017

View Document

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / MR TAPIWA MANJENGWA / 13/11/2017

View Document

08/08/178 August 2017 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