NAG TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewCompulsory strike-off action has been discontinued

View Document

22/10/2522 October 2025 NewCompulsory strike-off action has been discontinued

View Document

31/07/2431 July 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

25/08/2325 August 2023 Micro company accounts made up to 2022-08-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/10/2114 October 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

13/08/2013 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

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

View Accounts

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

22/09/1822 September 2018 DISS40 (DISS40(SOAD))

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

31/07/1831 July 2018 FIRST GAZETTE

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/09/1511 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/10/1414 October 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL

View Document

04/09/134 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/10/122 October 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR VYSHALI AMIRTHARAJ

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, SECRETARY THIRUMARAN CHANDRASEKARAN

View Document

15/08/1215 August 2012 SECRETARY APPOINTED MRS VYSHALI AMIRTHARAJ

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR THIRUMARAN CHANDRASEKARAN

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/08/1123 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

11/07/1111 July 2011 SECRETARY APPOINTED MR THIRUMARAN CHANDRASEKARAN

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MRS VYSHALI AMIRTHARAJ

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR THIRUMARAN CHANDRASEKARAN

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, SECRETARY VYSHALI AMIRTHARAJ

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THIRUMARAN CHANDRASEKARAN / 10/05/2010

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS VYSHALI AMIRTHARAJ / 10/05/2010

View Document

08/10/108 October 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 SECRETARY'S CHANGE OF PARTICULARS / VYSHALI AMIRTHARAJ / 28/04/2009

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / THIRUMARAN CHANDRASEKARAN / 28/04/2009

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR VYSHALI AMIRTHARAJ

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED SECRETARY THIRUMARAN CHANDRASEKARAN

View Document

03/09/083 September 2008 DIRECTOR APPOINTED MR THIRUMARAN CHANDRASEKARAN

View Document

03/09/083 September 2008 SECRETARY APPOINTED MRS VYSHALI AMIRTHARAJ

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

13/09/0713 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 4, BRIDGE MILLS, STATION ROAD LUDDENDEN FOOT HALIFAX WEST YORKSHIRE HX2 6AD

View Document

23/08/0623 August 2006 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