NEW MODEL INSTITUTE FOR TECHNOLOGY AND ENGINEERING

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewTermination of appointment of Christopher Trevor Courtney as a director on 2025-08-01

View Document

04/02/254 February 2025 Termination of appointment of Daniel James as a director on 2025-01-29

View Document

04/02/254 February 2025 Appointment of Mr Timothy Bell as a director on 2025-01-29

View Document

31/01/2531 January 2025 Full accounts made up to 2024-07-31

View Document

17/01/2517 January 2025 Appointment of Dr Alexander Jesse Norman as a director on 2025-01-17

View Document

15/01/2515 January 2025 Termination of appointment of Nicholas Andrew John Lieven as a director on 2025-01-02

View Document

20/12/2420 December 2024 Termination of appointment of Terence Jagger as a director on 2024-12-16

View Document

12/12/2412 December 2024 Registration of charge 088001420003, created on 2024-12-11

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

12/06/2412 June 2024 Termination of appointment of Elise Cummings as a director on 2024-06-01

View Document

12/06/2412 June 2024 Termination of appointment of Maria Elena Liquete Cotera as a director on 2024-06-05

View Document

29/01/2429 January 2024 Appointment of Mr Graeme Russell Ferguson as a director on 2024-01-29

View Document

29/01/2429 January 2024 Appointment of Mr Daniel James as a director on 2024-01-29

View Document

08/01/248 January 2024 Full accounts made up to 2023-07-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-05 with updates

View Document

27/07/2327 July 2023 Termination of appointment of Jon Peter Gorringe as a director on 2023-07-26

View Document

01/06/231 June 2023 Director's details changed for Mr Jonathan Revell Emmet on 2023-05-31

View Document

31/05/2331 May 2023 Appointment of Mr Jonathan Revell Emmet as a director on 2023-05-22

View Document

30/05/2330 May 2023 Appointment of Mr David Alun Hughes as a director on 2023-05-23

View Document

24/05/2324 May 2023 Termination of appointment of Wendy Victoria Finlay as a director on 2023-05-22

View Document

22/05/2322 May 2023 Appointment of Dr Maria Elena Liquete Cotera as a director on 2023-05-09

View Document

31/03/2331 March 2023 Full accounts made up to 2022-07-31

View Document

15/03/2315 March 2023 Director's details changed for Mr Jon Peter Gorringe on 2023-03-15

View Document

15/03/2315 March 2023 Termination of appointment of Samuel Whitby as a director on 2023-03-15

View Document

15/03/2315 March 2023 Director's details changed for Mr Martin John Hitchin on 2023-03-15

View Document

15/03/2315 March 2023 Appointment of Ms Elise Cummings as a director on 2023-03-15

View Document

06/03/236 March 2023 Termination of appointment of Samantha Lewis as a secretary on 2023-03-06

View Document

03/01/233 January 2023 Appointment of Ms Chib Heather Alexander as a secretary on 2023-01-03

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

02/11/222 November 2022 Appointment of Ms Yasmin Ali as a director on 2022-11-01

View Document

02/03/222 March 2022 Registration of charge 088001420002, created on 2022-02-24

View Document

25/11/2125 November 2021 Termination of appointment of Stephen Heidari-Robinson as a director on 2021-11-22

View Document

25/11/2125 November 2021 Appointment of Professor Nicholas Andrew John Lieven as a director on 2021-11-23

View Document

25/11/2125 November 2021 Termination of appointment of Richard Lindsay-Davies as a director on 2021-11-23

View Document

10/11/2110 November 2021 Registration of charge 088001420001, created on 2021-11-02

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

13/10/2113 October 2021 Appointment of Professor Elena Maria Rodriguez-Falcon as a director on 2021-09-20

View Document

12/10/2112 October 2021 Memorandum and Articles of Association

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

04/10/214 October 2021 Statement of company's objects

View Document

10/08/2110 August 2021 Registered office address changed from Nmite Nmite Blackfriars Street Hereford HR4 9HS England to Nmite Blackfriars Street Hereford HR4 9HS on 2021-08-10

View Document

13/07/2113 July 2021 Appointment of Mrs Samantha Lewis as a secretary on 2021-07-13

View Document

13/07/2113 July 2021 Termination of appointment of Clare Mccauley as a secretary on 2021-06-30

View Document

09/07/219 July 2021 Registered office address changed from Gardner Hall Venns Lane Hereford Herefordshire HR1 1DT England to Nmite Nmite Blackfriars Street Hereford HR4 9HS on 2021-07-09

View Document

30/04/1930 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SHEPPARD

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, SECRETARY DAVID NOLAN

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN SCHULDT USHER / 05/12/2018

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES SHEPPARD / 05/12/2018

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH TEMPLE

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR JON PETER GORRINGE

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR PETER SCOTT

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR JANUSZ KOZINSKI

View Document

20/12/1720 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES SHEPPARD / 17/12/2017

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN SCHULDT USHER / 17/12/2017

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

22/09/1722 September 2017 PREVSHO FROM 31/12/2017 TO 31/07/2017

View Document

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/07/173 July 2017 DIRECTOR APPOINTED DAME FIONA MARIE KENDRICK

View Document

01/07/171 July 2017 DIRECTOR APPOINTED SIR ERIC JACKSON THOMAS

View Document

01/07/171 July 2017 DIRECTOR APPOINTED PROF JANUSZ ANDREJ KOZINSKI

View Document

01/05/171 May 2017 DIRECTOR APPOINTED MR IAN MICHAEL FALCONER

View Document

01/05/171 May 2017 DIRECTOR APPOINTED MR KENNETH DAVID TEMPLE

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 10 QUAY STREET HEREFORD HR1 2NH

View Document

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

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

21/11/1621 November 2016 SECRETARY APPOINTED MR DAVID JOHN NOLAN

View Document

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN WILSON

View Document

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

View Accounts

21/12/1521 December 2015 DIRECTOR APPOINTED PROFESSOR SIR ALAN WILSON

View Document

18/12/1518 December 2015 03/12/15 NO MEMBER LIST

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROD BARKER

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES SHEPPARD / 24/11/2015

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN SCHULDT USHER / 24/11/2015

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM THE LINK CHURCH LANE WESTON-UNDER-PENYARD ROSS-ON-WYE HEREFORDSHIRE HR9 7QA

View Document

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 COMPANY NAME CHANGED HEREFORDSHIRE TERTIARY EDUCATION CENTRE CERTIFICATE ISSUED ON 27/04/15

View Document

27/04/1527 April 2015 NE01 FORM RECEIVED AND REGISTERED ON 27/04/2015.

View Document

27/04/1527 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/01/1528 January 2015 03/12/14 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/02/1411 February 2014 ARTICLES OF ASSOCIATION

View Document

07/02/147 February 2014 COMPANY NAME CHANGED EDUCATUS HEREFORDSHIRE CENTRE CERTIFICATE ISSUED ON 07/02/14

View Document

07/02/147 February 2014 NE01

View Document

07/02/147 February 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

07/02/147 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/12/133 December 2013 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