Advanced company searchLink opens in new window

NORTH EAST TECHNOLOGY (GP) LIMITED

Company number 06628835

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)
12 Oct 2023 AA Full accounts made up to 31 March 2023
13 Jul 2023 AD04 Register(s) moved to registered office address Third Floor Baltimore House Abbots Hill Gateshead NE8 3DF
13 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
12 Oct 2022 AA Full accounts made up to 31 March 2022
29 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
01 Apr 2022 AP01 Appointment of Mrs Kay Lorraine Wilkinson as a director on 1 April 2022
30 Mar 2022 TM01 Termination of appointment of Stephen John Lightley as a director on 30 March 2022
08 Oct 2021 AA Full accounts made up to 31 March 2021
29 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
27 Nov 2020 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
23 Nov 2020 AA Full accounts made up to 31 December 2019
23 Sep 2020 MR04 Satisfaction of charge 2 in full
23 Sep 2020 MR04 Satisfaction of charge 1 in full
06 Jul 2020 AP01 Appointment of Mr Stephen John Lightley as a director on 1 July 2020
06 Jul 2020 TM01 Termination of appointment of Jason Lee Hobbs as a director on 30 June 2020
06 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with updates
06 Mar 2020 AP01 Appointment of Mr William Taninhill Blair as a director on 6 March 2020
06 Mar 2020 AP03 Appointment of Mr Andrew James Arkless as a secretary on 1 March 2020
28 Feb 2020 AP01 Appointment of Mr Jason Lee Hobbs as a director on 27 February 2020
20 Feb 2020 AP01 Appointment of Sir David Robert Macgowan Chapman as a director on 20 February 2020
30 Jan 2020 AD01 Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom to Third Floor Baltimore House Abbots Hill Gateshead NE8 3DF on 30 January 2020
29 Jan 2020 PSC02 Notification of North East Finance (Subco) Limited as a person with significant control on 28 January 2020
29 Jan 2020 PSC07 Cessation of Top Technology Ventures Limited as a person with significant control on 28 January 2020
29 Jan 2020 TM02 Termination of appointment of Ip2Ipo Services Limited as a secretary on 28 January 2020
29 Jan 2020 TM01 Termination of appointment of Michael Charles Nettleton Townend as a director on 28 January 2020