NORTHCOTE TECHNOLOGY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Notification of Carlota Miranda De Paz as a person with significant control on 2025-08-14 |
29/08/2529 August 2025 New | Confirmation statement made on 2025-08-29 with updates |
27/08/2527 August 2025 New | Notification of Cristina Sangro Lucas as a person with significant control on 2025-06-12 |
27/08/2527 August 2025 New | Notification of Francisco De Borja Arenas Alvariño as a person with significant control on 2025-06-12 |
27/08/2527 August 2025 New | Cessation of Francisco De Borja Arenas Alvariño as a person with significant control on 2025-08-14 |
26/08/2526 August 2025 New | Change of details for Andrew James Mitchell as a person with significant control on 2025-06-12 |
24/07/2524 July 2025 New | Resolutions |
24/07/2524 July 2025 New | Cancellation of shares. Statement of capital on 2025-06-12 |
24/07/2524 July 2025 New | Purchase of own shares. |
17/06/2517 June 2025 | Confirmation statement made on 2025-06-16 with updates |
16/05/2516 May 2025 | Amended accounts for a small company made up to 2024-07-31 |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
19/06/2419 June 2024 | Change of details for Andrew James Mitchell as a person with significant control on 2023-07-01 |
19/06/2419 June 2024 | Change of details for Andrew James Mitchell as a person with significant control on 2023-07-01 |
18/06/2418 June 2024 | Director's details changed for Ms Carlota Miranda De Paz on 2023-07-01 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-16 with updates |
18/06/2418 June 2024 | Director's details changed for Ms Carlota Miranda De Paz on 2023-07-01 |
18/06/2418 June 2024 | Director's details changed for Mr Victor Arenas Alvariño on 2023-07-01 |
19/04/2419 April 2024 | Total exemption full accounts made up to 2023-07-31 |
08/04/248 April 2024 | Appointment of Mr Francisco De Borja Arenas Alvariño as a director on 2023-01-26 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
18/07/2318 July 2023 | Change of details for Andrew James Mitchell as a person with significant control on 2023-07-14 |
17/07/2317 July 2023 | Appointment of Carlota Miranda De Paz as a secretary on 2022-06-20 |
17/07/2317 July 2023 | Termination of appointment of Andrew James Mitchell as a director on 2023-07-14 |
17/07/2317 July 2023 | Termination of appointment of Carmen Bueno as a secretary on 2022-06-20 |
17/07/2317 July 2023 | Change of details for Andrew James Mitchell as a person with significant control on 2023-07-14 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
16/03/2316 March 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
15/07/2115 July 2021 | Confirmation statement made on 2021-07-03 with updates |
21/12/2021 December 2020 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
04/12/194 December 2019 | 31/07/19 TOTAL EXEMPTION FULL |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
04/12/184 December 2018 | 31/07/18 TOTAL EXEMPTION FULL |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES |
06/08/186 August 2018 | 05/06/18 STATEMENT OF CAPITAL GBP 150 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
03/02/183 February 2018 | APPOINTMENT TERMINATED, DIRECTOR THOMAS LANGLEY |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
06/04/176 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS AUSTRIN LANGLEY / 06/04/2017 |
17/03/1717 March 2017 | REGISTERED OFFICE CHANGED ON 17/03/2017 FROM GROUND FLOOR 1-7 STATION ROAD CRAWLEY WEST SUSSEX RH10 1HT |
23/02/1723 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / CARMEN BUENO / 23/02/2017 |
23/02/1723 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MITCHELL / 23/02/2017 |
16/11/1616 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 054976500001 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
11/05/1611 May 2016 | DIRECTOR APPOINTED DR THOMAS AUSTRIN LANGLEY |
11/05/1611 May 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DIEGO CASTRO |
14/04/1614 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
20/07/1520 July 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
25/06/1525 June 2015 | COMPANY NAME CHANGED WINGLET MEDIA LIMITED CERTIFICATE ISSUED ON 25/06/15 |
01/05/151 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
07/08/147 August 2014 | Annual return made up to 3 July 2014 with full list of shareholders |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
11/07/1311 July 2013 | Annual return made up to 3 July 2013 with full list of shareholders |
10/07/1310 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / CARMEN BUENO / 01/07/2013 |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
19/03/1319 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MITCHELL / 14/03/2013 |
03/08/123 August 2012 | Annual return made up to 3 July 2012 with full list of shareholders |
14/03/1214 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
07/07/117 July 2011 | Annual return made up to 3 July 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
03/09/103 September 2010 | Annual return made up to 3 July 2010 with full list of shareholders |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
08/09/098 September 2009 | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS |
26/06/0926 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
11/06/0911 June 2009 | REGISTERED OFFICE CHANGED ON 11/06/2009 FROM C/O RICHARD PLACE DOBSON 29 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BQ |
06/03/096 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / CARMEN BUENO / 05/03/2009 |
06/03/096 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MITCHELL / 05/03/2009 |
22/09/0822 September 2008 | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
10/09/0710 September 2007 | RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS |
10/09/0710 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/09/0710 September 2007 | SECRETARY'S PARTICULARS CHANGED |
10/11/0610 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
11/09/0611 September 2006 | RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS |
03/07/053 July 2005 | 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