N7TECH LIMITED



Company Documents

DateDescription
03/03/243 March 2024 NewConfirmation statement made on 2024-03-02 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2023-01-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

Analyse these accounts
13/01/2313 January 2023 Registered office address changed from No 1 Approach Road Raynes Park London SW20 8BA to N7Tech, 8 Wimbledon Avenue Brandon IP27 0NZ on 2023-01-13

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

Analyse these accounts
29/12/2129 December 2021 Confirmation statement made on 2021-12-29 with no updates

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

Analyse these accounts
14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

Analyse these accounts
10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LAWRENCE HOLMES / 05/04/2019

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN LAWRENCE HOLMES / 05/04/2019

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

Analyse these accounts
08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

Analyse these accounts
31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

Analyse these accounts
02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

Analyse these accounts
15/09/1515 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

Analyse these accounts
12/09/1412 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document



18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HOLMES / 14/08/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

Analyse these accounts
10/09/1310 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

Analyse these accounts
06/09/126 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

Analyse these accounts
09/09/119 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/09/106 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HOLMES / 25/08/2010

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HOPKINS

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/08/0927 August 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/09/0823 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/09/0720 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/01/077 January 2007 RETURN MADE UP TO 25/08/06; NO CHANGE OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

13/09/0513 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/01/06

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 REGISTERED OFFICE CHANGED ON 27/08/04 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 SECRETARY RESIGNED

View Document

25/08/0425 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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