NDG TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2517 October 2025 NewChange of details for Mr Alexander Bentley as a person with significant control on 2025-08-01

View Document

17/10/2517 October 2025 NewDirector's details changed for Mr Alexander Bentley on 2025-08-01

View Document

18/02/2518 February 2025 Confirmation statement made on 2024-12-24 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

25/12/2325 December 2023 Confirmation statement made on 2023-12-24 with no updates

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-24 with updates

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-12-24 with updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM CASH'S BUSINESS CENTRE 1ST FLOOR 228 WIDDRINGTON ROAD COVENTRY WEST MIDLANDS CV1 4PB UNITED KINGDOM

View Document

18/07/1918 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BENTLEY / 16/01/2019

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER BENTLEY / 16/01/2019

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BENTLEY / 04/06/2018

View Document

22/02/1822 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BENTLEY / 29/01/2018

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER BENTLEY / 29/01/2018

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES

View Document

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

View Accounts

31/03/1731 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HATCH

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BENTLEY / 28/06/2016

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR STEPHEN JOHN HATCH

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 64 DERWENT CLOSE RUGBY WARWICKSHIRE CV21 1JX ENGLAND

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BENTLEY / 23/02/2016

View Document

23/02/1623 February 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1424 December 2014 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