NEW ENHANCED TECHNOLOGIES LTD

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2022-10-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-10-31 with no updates

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2021-10-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/02/1727 February 2017 COMPANY NAME CHANGED NET (NEW ENHANCED TECHNOLOGIES) LTD CERTIFICATE ISSUED ON 27/02/17

View Document

10/02/1710 February 2017 COMPANY NAME CHANGED NETLINE MARKETING LIMITED CERTIFICATE ISSUED ON 10/02/17

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANJUM FATTANI / 01/01/2015

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAKIR FATTANI / 01/01/2015

View Document

10/06/1610 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ANJUM FATTANI / 01/01/2015

View Document

10/06/1610 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ANJUM FATTANI / 01/01/2015

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANJUM FATTANI / 01/01/2015

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAKIR FATTANI / 01/01/2015

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAKIR FATTANI / 01/01/2015

View Document

11/12/1511 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 43 ACRE ROAD KINGSTON UPON THAMES SURREY KT2 6ER

View Document

30/03/1530 March 2015 SECRETARY APPOINTED MR MAHOMED ERFAN ABDUL GAFFAR

View Document

05/01/155 January 2015 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/11/1319 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/11/1221 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/07/1228 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/12/1128 December 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10

View Document

28/12/1128 December 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MRS ANJUM FATTANI

View Document

15/12/1115 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

07/12/117 December 2011 DISS40 (DISS40(SOAD))

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/11/1112 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

15/12/1015 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/11/094 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAKIR FATTANI / 02/10/2009

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/11/0810 November 2008 SECRETARY'S CHANGE OF PARTICULARS / ANJUM FATTANI / 01/09/2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ZAKIR FATTANI / 01/09/2008

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/08/062 August 2006 REGISTERED OFFICE CHANGED ON 02/08/06 FROM: 14 FALCONHURST THE CRESCENT SURBITON SURREY KT6 4BP

View Document

09/11/059 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

04/12/034 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 REGISTERED OFFICE CHANGED ON 14/11/03 FROM: 35 OLD LONDON ROAD KINGSTON SURREY KT2 6ND

View Document

01/12/021 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 REGISTERED OFFICE CHANGED ON 11/01/02 FROM: FALCON HOUSE, 257 BURLINGTON ROAD, NEW MALDEN SURREY KT3 4NE

View Document

11/01/0211 January 2002 NEW SECRETARY APPOINTED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information