Advanced company searchLink opens in new window

NNG TECHNOLOGIES LTD

Company number 11268951

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)
04 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
24 Aug 2023 AA Micro company accounts made up to 31 March 2023
12 Jul 2023 PSC04 Change of details for Mrs Anuja Sharma as a person with significant control on 1 July 2023
11 Jul 2023 PSC01 Notification of Vikas Bajpai as a person with significant control on 22 March 2018
05 Jun 2023 CH01 Director's details changed for Mrs Anuja Sharma on 5 June 2023
05 Jun 2023 CH01 Director's details changed for Mr Vikas Bajpai on 5 June 2023
05 Jun 2023 PSC04 Change of details for Mrs Anuja Sharma as a person with significant control on 5 June 2023
05 Jun 2023 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 5 June 2023
13 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
06 May 2022 AA Micro company accounts made up to 31 March 2022
13 Dec 2021 CH01 Director's details changed for Mr Vikas Bajpai on 13 December 2021
13 Dec 2021 PSC04 Change of details for Mrs Anuja Sharma as a person with significant control on 13 December 2021
13 Dec 2021 AD01 Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to 85 Great Portland Street London W1W 7LT on 13 December 2021
26 Nov 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
12 Jul 2021 AA Micro company accounts made up to 31 March 2021
20 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
20 Oct 2020 PSC04 Change of details for Mrs Anuja Sharma as a person with significant control on 20 October 2020
20 Oct 2020 AD01 Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England to K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH on 20 October 2020
20 Aug 2020 AA Micro company accounts made up to 31 March 2020
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
14 Oct 2019 CH01 Director's details changed for Mrs Anuja Sharma on 31 December 2018
14 Oct 2019 PSC04 Change of details for Mrs Anuja Sharma as a person with significant control on 31 December 2018
28 Dec 2018 AD01 Registered office address changed from 10th Floor, K & B Accountancy Group One Canada Square, Canary Wharf London E14 5AA England to K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH on 28 December 2018
10 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates