NNG TECHNOLOGIES LTD

85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.11268951
CategoryPrivate Limited Company
Incorporated22 Mar 2018
Age6 years, 1 month, 30 days
JurisdictionEngland Wales

SUMMARY

NNG TECHNOLOGIES LTD is an active private limited company with number 11268951. It was incorporated 6 years, 1 month, 30 days ago, on 22 March 2018. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2023

Action Date: 01 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Anuja Sharma

Change date: 2023-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2023

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vikas Bajpai

Notification date: 2018-03-22

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anuja Sharma

Change date: 2023-06-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vikas Bajpai

Change date: 2023-06-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-05

Psc name: Mrs Anuja Sharma

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-05

New address: 85 Great Portland Street First Floor London W1W 7LT

Old address: 85 Great Portland Street London W1W 7LT England

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-13

Officer name: Mr Vikas Bajpai

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-13

Psc name: Mrs Anuja Sharma

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Address

Type: AD01

New address: 85 Great Portland Street London W1W 7LT

Old address: K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England

Change date: 2021-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-20

Psc name: Mrs Anuja Sharma

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-20

New address: K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH

Old address: K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anuja Sharma

Change date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Anuja Sharma

Change date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2018

Action Date: 28 Dec 2018

Category: Address

Type: AD01

Old address: 10th Floor, K & B Accountancy Group One Canada Square, Canary Wharf London E14 5AA England

Change date: 2018-12-28

New address: K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vikas Bajpai

Appointment date: 2018-06-11

Documents

View document PDF

Resolution

Date: 27 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 22 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTION ON ARMED VIOLENCE

405 MILE END ROAD,LONDON,E3 4PB

Number:06381573
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ALRO SERVICES LIMITED

CENTENARY HOUSE PENINSULA PARK,EXETER,EX2 7XE

Number:03834616
Status:ACTIVE
Category:Private Limited Company

BE MORTGAGE SOLUTIONS LIMITED

38 DEVONSHIRE STREET,KEIGHLEY,BD21 2AU

Number:10727114
Status:ACTIVE
Category:Private Limited Company

ELEANOR GRAY LASER SPA LIMITED

3 MILL QUERN,CAMBRIDGE,CB23 7GJ

Number:07267599
Status:ACTIVE
Category:Private Limited Company

HEATH LONDON LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11400641
Status:ACTIVE
Category:Private Limited Company

MAPLECROFT LIMITED

SMESTOW BRIDGE INDUSTRIAL,WOMBOURNE WOLVERHAMPTON,WV5 8AY

Number:02858153
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