Advanced company searchLink opens in new window

NAGLOTECH LTD

Company number 05326296

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with updates
17 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
15 Mar 2023 SH19 Statement of capital on 15 March 2023
  • GBP 100,002
15 Mar 2023 SH20 Statement by Directors
15 Mar 2023 CAP-SS Solvency Statement dated 14/03/23
15 Mar 2023 CAP-SS Solvency Statement dated 14/03/23
15 Mar 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 7 January 2021
13 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 7 January 2022
13 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 7 January 2023
20 Jan 2023 CS01 07/01/23 Statement of Capital gbp 100002
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/03/2023.
12 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
12 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/03/2023.
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
19 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/03/2023.
04 Nov 2020 AD01 Registered office address changed from Town Wall House Balkerne Hill Colchester Essex C03 3AD England to 2 Colchester Road St. Osyth Clacton-on-Sea Essex CO168HA on 4 November 2020
04 Nov 2020 PSC04 Change of details for Mrs Samantha Lorraine Booth as a person with significant control on 4 November 2020
22 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
11 Feb 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
13 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
07 Mar 2019 AD01 Registered office address changed from 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd to Town Wall House Balkerne Hill Colchester Essex C03 3AD on 7 March 2019
07 Mar 2019 CS01 Confirmation statement made on 7 January 2019 with updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
17 Jan 2018 PSC01 Notification of Samantha Lorraine Booth as a person with significant control on 6 April 2016
17 Jan 2018 PSC01 Notification of Andrew Armstrong Booth as a person with significant control on 6 April 2016