NATE TECH LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Return of final meeting in a creditors' voluntary winding up |
20/05/2420 May 2024 | Liquidators' statement of receipts and payments to 2024-03-28 |
15/04/2315 April 2023 | Appointment of a voluntary liquidator |
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 |
15/04/2315 April 2023 | Statement of affairs |
15/04/2315 April 2023 | Resolutions |
15/04/2315 April 2023 | Resolutions |
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 |
02/03/232 March 2023 | Termination of appointment of Lucas Hadjilucas as a director on 2022-12-22 |
23/12/2223 December 2022 | Director's details changed for Mr Albert Saniger on 2022-12-16 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
23/12/2223 December 2022 | Director's details changed for Mr Evan Pincus on 2022-12-16 |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-08-31 |
07/10/227 October 2022 | Previous accounting period shortened from 2022-12-31 to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
06/01/226 January 2022 | Change of details for Nate Inc as a person with significant control on 2022-01-05 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-09 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/08/215 August 2021 | Total exemption full accounts made up to 2020-12-31 |
21/06/2121 June 2021 | Director's details changed for Mr Lucas Hadjilucas on 2021-06-02 |
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 |
21/06/2121 June 2021 | Director's details changed for Mr Albert Saniger on 2021-06-02 |
21/06/2121 June 2021 | Director's details changed for Mr Evan Pincus on 2021-06-02 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/03/2010 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/12/1917 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MIN YING ONG / 16/12/2019 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES |
02/07/192 July 2019 | SECOND FILING OF AP01 FOR MIN YING ONG |
03/06/193 June 2019 | DIRECTOR APPOINTED MIN YING ONG |
10/12/1810 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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