N E TECHNOLOGY LIMITED

300 Anderson Road 300 Anderson Road, Cambridge, CB24 4UQ, England
StatusACTIVE
Company No.08780648
CategoryPrivate Limited Company
Incorporated19 Nov 2013
Age10 years, 7 months
JurisdictionEngland Wales

SUMMARY

N E TECHNOLOGY LIMITED is an active private limited company with number 08780648. It was incorporated 10 years, 7 months ago, on 19 November 2013. The company address is 300 Anderson Road 300 Anderson Road, Cambridge, CB24 4UQ, England.



Company Fillings

Accounts with accounts type dormant

Date: 26 Feb 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Charles Roland Dawes

Change date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Charles Roland Dawes

Change date: 2022-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-27

New address: 300 Anderson Road Swavesey Cambridge CB24 4UQ

Old address: Evolution Business Park Milton Road Impington Cambridgeshire CB24 9NG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Charles Roland Dawes

Change date: 2016-08-11

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Raymond Bubb

Change date: 2016-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Address

Type: AD01

New address: Evolution Business Park Milton Road Impington Cambridgeshire CB24 9NG

Old address: 6 Glenmore Business Park Ely Road Waterbeach Cambridgeshire CB25 9PG

Change date: 2015-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2014

Action Date: 30 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Raymond Bubb

Change date: 2014-05-30

Documents

View document PDF

Certificate change of name company

Date: 24 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed net led LIMITED\certificate issued on 24/12/13

Documents

View document PDF

Change of name notice

Date: 24 Dec 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 19 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADRIAN NUCA LTD

11 WINSFORD WAY,NORTHAMPTON,NN3 3AS

Number:10529710
Status:ACTIVE
Category:Private Limited Company

ALVASTON CONSTRUCTION LIMITED

ALVASTON HOUSE,WALSALL,WS3 2DQ

Number:08864397
Status:ACTIVE
Category:Private Limited Company

BPSC LIMITED

1 ROSSINGTON AVENUE,BOREHAMWOOD,WD6 4JX

Number:07845122
Status:ACTIVE
Category:Private Limited Company

EUROPEAN TRANSPORT SOLUTIONS LIMITED

MANOR HOUSE HOWBERY PARK,WALLINGFORD,OX10 8BA

Number:07786168
Status:ACTIVE
Category:Private Limited Company

PHANTOM IMPORT AND EXPORT LIMITED

THE HART SHAW BUILDING EUROPA LINK,SHEFFIELD,S9 1XU

Number:08441503
Status:ACTIVE
Category:Private Limited Company

THE LANGUAGE KINGDOM LTD

17 MIDDLE PASTURE,PETERBOROUGH,PE4 5AU

Number:11614370
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source