NAITIVE 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
21/09/2521 September 2025 NewTermination of appointment of Stephen Russell Johnson as a director on 2025-09-17

View Document

21/09/2521 September 2025 NewAppointment of Mercia Fund Management (Nominees) Limited as a director on 2025-09-17

View Document

22/08/2522 August 2025 NewAccounts for a small company made up to 2025-01-31

View Document

27/07/2527 July 2025 Statement of capital following an allotment of shares on 2025-07-17

View Document

27/05/2527 May 2025 Statement of capital following an allotment of shares on 2025-05-15

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-13 with updates

View Document

15/04/2515 April 2025 Notification of a person with significant control statement

View Document

15/04/2515 April 2025 Cessation of Mercia Fund Management Limited as a person with significant control on 2025-04-13

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

21/12/2421 December 2024 Statement of capital following an allotment of shares on 2024-12-16

View Document

20/12/2420 December 2024 Change of share class name or designation

View Document

20/12/2420 December 2024 Particulars of variation of rights attached to shares

View Document

20/12/2420 December 2024 Resolutions

View Document

17/11/2417 November 2024 Resolutions

View Document

17/11/2417 November 2024 Resolutions

View Document

25/09/2425 September 2024 Statement of capital following an allotment of shares on 2024-09-25

View Document

19/06/2419 June 2024 Accounts for a small company made up to 2024-01-31

View Document

19/04/2419 April 2024 Resolutions

View Document

19/04/2419 April 2024 Resolutions

View Document

19/04/2419 April 2024 Resolutions

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/10/2316 October 2023 Memorandum and Articles of Association

View Document

07/09/237 September 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

03/08/233 August 2023 Change of share class name or designation

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

17/07/2317 July 2023 Registered office address changed from Taylor Vinters, Merlin Place Milton Road Milton Cambridge Cambridgeshire CB4 0DP England to C/O Mishcon De Reya Four Station Square Cambridge CB1 2GE on 2023-07-17

View Document

02/06/232 June 2023 Termination of appointment of Ameera Patel as a director on 2023-06-02

View Document

19/05/2319 May 2023 Accounts for a small company made up to 2023-01-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/03/2229 March 2022 Statement of capital following an allotment of shares on 2022-03-24

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/07/2130 July 2021 Statement of capital following an allotment of shares on 2021-07-29

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

23/06/1923 June 2019 REGISTERED OFFICE CHANGED ON 23/06/2019 FROM ROYAL NATIONAL ORTHOPAEDIC HOSPITAL TRUST BROCKLEY HILL STANMORE MIDDLESEX HA7 4LP UNITED KINGDOM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

02/08/182 August 2018 DIRECTOR APPOINTED ROB HURD

View Document

27/07/1827 July 2018 11/07/18 STATEMENT OF CAPITAL GBP 8.5

View Document

24/07/1824 July 2018 ADOPT ARTICLES 11/07/2018

View Document

23/07/1823 July 2018 NOTIFICATION OF PSC STATEMENT ON 16/07/2018

View Document

23/07/1823 July 2018 CESSATION OF AMEERA PATEL AS A PSC

View Document

23/07/1823 July 2018 CESSATION OF WILLIAM THOMAS EDWARD BRIGGS AS A PSC

View Document

23/07/1823 July 2018 CESSATION OF TIMOTHY WILLIAM ROY BRIGGS AS A PSC

View Document

11/01/1811 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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