NAPIER 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
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-03 with updates

View Document

17/03/2517 March 2025 Registration of charge 099011290015, created on 2025-03-14

View Document

17/03/2517 March 2025 Registration of charge 099011290016, created on 2025-03-14

View Document

17/03/2517 March 2025 Registration of charge 099011290013, created on 2025-03-14

View Document

17/03/2517 March 2025 Registration of charge 099011290014, created on 2025-03-14

View Document

11/03/2511 March 2025 Cessation of Sebastian Christopher Gray as a person with significant control on 2025-01-31

View Document

11/03/2511 March 2025 Notification of Lapis Bidco Limited as a person with significant control on 2025-01-31

View Document

02/03/252 March 2025 Satisfaction of charge 099011290011 in full

View Document

02/03/252 March 2025 Satisfaction of charge 099011290009 in full

View Document

02/03/252 March 2025 Satisfaction of charge 099011290010 in full

View Document

02/03/252 March 2025 Satisfaction of charge 099011290012 in full

View Document

21/02/2521 February 2025 Appointment of Mr Ryan Styles as a director on 2025-01-31

View Document

20/02/2520 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

20/02/2520 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

20/02/2520 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

20/02/2520 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

20/02/2520 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

20/02/2520 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

20/02/2520 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

20/02/2520 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

20/02/2520 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

20/02/2520 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

20/02/2520 February 2025 Termination of appointment of Robert James Miller as a director on 2025-01-31

View Document

20/02/2520 February 2025 Termination of appointment of Neil James Smith as a director on 2025-01-31

View Document

20/02/2520 February 2025 Termination of appointment of Rosa Kathleen Howard as a director on 2025-01-31

View Document

20/02/2520 February 2025 Termination of appointment of Sebastian Christopher Gray as a director on 2025-01-31

View Document

20/02/2520 February 2025 Termination of appointment of Julian Andrew Dixon as a director on 2025-01-31

View Document

20/02/2520 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

20/02/2520 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

20/02/2520 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

20/02/2520 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

20/02/2520 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

20/02/2520 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

09/12/249 December 2024 Director's details changed for Mr Julian Andrew Dixon on 2024-11-28

View Document

27/09/2427 September 2024 Director's details changed for Mr Robert James Miller on 2024-08-01

View Document

20/09/2420 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

15/02/2415 February 2024 Satisfaction of charge 099011290008 in full

View Document

15/02/2415 February 2024 Satisfaction of charge 099011290005 in full

View Document

15/02/2415 February 2024 Satisfaction of charge 099011290007 in full

View Document

15/02/2415 February 2024 Satisfaction of charge 099011290006 in full

View Document

05/02/245 February 2024 Registration of charge 099011290012, created on 2024-01-19

View Document

05/02/245 February 2024 Registration of charge 099011290011, created on 2024-01-19

View Document

05/02/245 February 2024 Registration of charge 099011290010, created on 2024-01-19

View Document

05/02/245 February 2024 Registration of charge 099011290009, created on 2024-01-19

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Memorandum and Articles of Association

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

24/01/2424 January 2024 Statement of capital following an allotment of shares on 2024-01-22

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Registration of charge 099011290008, created on 2023-09-01

View Document

05/09/235 September 2023 Registration of charge 099011290007, created on 2023-09-01

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

06/01/236 January 2023 Accounts for a small company made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Registration of charge 099011290006, created on 2022-11-24

View Document

21/11/2221 November 2022

View Document

21/11/2221 November 2022 Statement of capital on 2022-11-21

View Document

21/11/2221 November 2022

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Memorandum and Articles of Association

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

17/05/2217 May 2022 Termination of appointment of Julian Andrew Dixon as a secretary on 2022-03-29

View Document

17/05/2217 May 2022 Statement of capital following an allotment of shares on 2022-05-11

View Document

30/03/2230 March 2022 Director's details changed for Mr Sebastian Christopher Gray on 2022-03-25

View Document

30/03/2230 March 2022 Change of details for Mr Sebastian Christopher Gray as a person with significant control on 2022-03-25

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-11-21

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-11-21

View Document

08/08/218 August 2021 Full accounts made up to 2020-12-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

31/07/2031 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ROSA KATHLEEN HOWARD / 03/07/2020

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MR SEBASTIAN CHRISTOPHER GRAY / 31/05/2020

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM FOUND STUDIOS 1 LINDSEY STREET LONDON EC1A 9HP ENGLAND

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MR SEBASTIAN CHRISTOPHER GRAY

View Document

14/05/2014 May 2020 22/04/20 STATEMENT OF CAPITAL GBP 123.7801

View Document

07/05/207 May 2020 ARTICLES OF ASSOCIATION

View Document

07/05/207 May 2020 ADOPT ARTICLES 22/04/2020

View Document

05/05/205 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099011290002

View Document

05/05/205 May 2020

View Document

05/05/205 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099011290004

View Document

05/05/205 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099011290003

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099011290003

View Document

09/07/199 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANDREW DIXON / 01/07/2019

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ROSA KATHLEEN HOWARD / 29/11/2018

View Document

04/01/194 January 2019 COMPANY NAME CHANGED FORTYTWO DATA LIMITED CERTIFICATE ISSUED ON 04/01/19

View Document

02/01/192 January 2019 24/12/18 STATEMENT OF CAPITAL GBP 123.78

View Document

03/12/183 December 2018 29/11/18 STATEMENT OF CAPITAL GBP 116

View Document

03/12/183 December 2018 29/11/18 STATEMENT OF CAPITAL GBP 116.28

View Document

03/12/183 December 2018 CESSATION OF ROBERT JAMES MILLER AS A PSC

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEBASTIAN GRAY

View Document

03/12/183 December 2018 29/11/18 STATEMENT OF CAPITAL GBP 110.5

View Document

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099011290002

View Document

29/11/1829 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099011290001

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED NEIL SMITH

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES MILLER / 04/10/2018

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MILLER / 04/10/2018

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 SUB DIV 04/07/2018

View Document

25/07/1825 July 2018 SUB-DIVISION 04/07/18

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES MILLER

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

19/07/1819 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/07/2018

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099011290001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/12/2016

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM FLAT 2 137 HOLLAND PARK AVENUE LONDON W11 4UT UNITED KINGDOM

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MS ROSA KATHLEEN HOWARD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 02/12/16 STATEMENT OF CAPITAL GBP 100

View Document

23/12/1623 December 2016 COMPANY NAME CHANGED JUMBO DATA SYSTEM LIMITED CERTIFICATE ISSUED ON 23/12/16

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED ROBERT JAMES MILLER

View Document

03/12/153 December 2015 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