NATE TECH LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

20/05/2420 May 2024 Liquidators' statement of receipts and payments to 2024-03-28

View Document

15/04/2315 April 2023 Appointment of a voluntary liquidator

View Document

15/04/2315 April 2023 Registered office address changed from Building 423 - Sky View (Ro) Argosy Road, Castle Donington East Midlands Airport Derby DE74 2SA England to C/O Kbl Advisory Limited Stamford House Northenden Road Sale M33 2DH on 2023-04-15

View Document

15/04/2315 April 2023 Statement of affairs

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

03/04/233 April 2023 Registered office address changed from 2 Underwood Row London N1 7LQ United Kingdom to Building 423 - Sky View (Ro) Argosy Road, Castle Donington East Midlands Airport Derby DE74 2SA on 2023-04-03

View Document

02/03/232 March 2023 Termination of appointment of Lucas Hadjilucas as a director on 2022-12-22

View Document

23/12/2223 December 2022 Director's details changed for Mr Albert Saniger on 2022-12-16

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

23/12/2223 December 2022 Director's details changed for Mr Evan Pincus on 2022-12-16

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

07/10/227 October 2022 Previous accounting period shortened from 2022-12-31 to 2022-08-31

View Document

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

View Accounts

06/01/226 January 2022 Change of details for Nate Inc as a person with significant control on 2022-01-05

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Director's details changed for Mr Lucas Hadjilucas on 2021-06-02

View Document

21/06/2121 June 2021 Registered office address changed from Stapleton House 2nd Floor, Block a 110 Clifton Street London EC2A 4HT United Kingdom to 2 Underwood Row London N1 7LQ on 2021-06-21

View Document

21/06/2121 June 2021 Director's details changed for Mr Albert Saniger on 2021-06-02

View Document

21/06/2121 June 2021 Director's details changed for Mr Evan Pincus on 2021-06-02

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/03/2010 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MIN YING ONG / 16/12/2019

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

02/07/192 July 2019 SECOND FILING OF AP01 FOR MIN YING ONG

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MIN YING ONG

View Document

10/12/1810 December 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