NORTHCOTE TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewNotification of Carlota Miranda De Paz as a person with significant control on 2025-08-14

View Document

29/08/2529 August 2025 NewConfirmation statement made on 2025-08-29 with updates

View Document

27/08/2527 August 2025 NewNotification of Cristina Sangro Lucas as a person with significant control on 2025-06-12

View Document

27/08/2527 August 2025 NewNotification of Francisco De Borja Arenas Alvariño as a person with significant control on 2025-06-12

View Document

27/08/2527 August 2025 NewCessation of Francisco De Borja Arenas Alvariño as a person with significant control on 2025-08-14

View Document

26/08/2526 August 2025 NewChange of details for Andrew James Mitchell as a person with significant control on 2025-06-12

View Document

24/07/2524 July 2025 NewResolutions

View Document

24/07/2524 July 2025 NewCancellation of shares. Statement of capital on 2025-06-12

View Document

24/07/2524 July 2025 NewPurchase of own shares.

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-16 with updates

View Document

16/05/2516 May 2025 Amended accounts for a small company made up to 2024-07-31

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/06/2419 June 2024 Change of details for Andrew James Mitchell as a person with significant control on 2023-07-01

View Document

19/06/2419 June 2024 Change of details for Andrew James Mitchell as a person with significant control on 2023-07-01

View Document

18/06/2418 June 2024 Director's details changed for Ms Carlota Miranda De Paz on 2023-07-01

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

18/06/2418 June 2024 Director's details changed for Ms Carlota Miranda De Paz on 2023-07-01

View Document

18/06/2418 June 2024 Director's details changed for Mr Victor Arenas Alvariño on 2023-07-01

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

08/04/248 April 2024 Appointment of Mr Francisco De Borja Arenas Alvariño as a director on 2023-01-26

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Change of details for Andrew James Mitchell as a person with significant control on 2023-07-14

View Document

17/07/2317 July 2023 Appointment of Carlota Miranda De Paz as a secretary on 2022-06-20

View Document

17/07/2317 July 2023 Termination of appointment of Andrew James Mitchell as a director on 2023-07-14

View Document

17/07/2317 July 2023 Termination of appointment of Carmen Bueno as a secretary on 2022-06-20

View Document

17/07/2317 July 2023 Change of details for Andrew James Mitchell as a person with significant control on 2023-07-14

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

21/12/2021 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

04/12/194 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

04/12/184 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

06/08/186 August 2018 05/06/18 STATEMENT OF CAPITAL GBP 150

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

03/02/183 February 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS LANGLEY

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS AUSTRIN LANGLEY / 06/04/2017

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM GROUND FLOOR 1-7 STATION ROAD CRAWLEY WEST SUSSEX RH10 1HT

View Document

23/02/1723 February 2017 SECRETARY'S CHANGE OF PARTICULARS / CARMEN BUENO / 23/02/2017

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MITCHELL / 23/02/2017

View Document

16/11/1616 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054976500001

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED DR THOMAS AUSTRIN LANGLEY

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DIEGO CASTRO

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 COMPANY NAME CHANGED WINGLET MEDIA LIMITED CERTIFICATE ISSUED ON 25/06/15

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/08/147 August 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/07/1311 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 SECRETARY'S CHANGE OF PARTICULARS / CARMEN BUENO / 01/07/2013

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MITCHELL / 14/03/2013

View Document

03/08/123 August 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/07/117 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/09/103 September 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

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

View Document

06/03/096 March 2009 SECRETARY'S CHANGE OF PARTICULARS / CARMEN BUENO / 05/03/2009

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MITCHELL / 05/03/2009

View Document

22/09/0822 September 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0710 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

03/07/053 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information