About

Registered Number: 04313756
Date of Incorporation: 31/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: DANMIRR CONSULTANTS, 170 Church Road, Mitcham, Surrey, CR4 3BW

 

Established in 2001, New Enhanced Technologies Ltd are based in Mitcham, Surrey, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The companies directors are Abdul Gaffar, Mahomed Erfan, Fattani, Anjum, Fattani, Anjum.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FATTANI, Anjum 01 November 2010 - 1
Secretary Name Appointed Resigned Total Appointments
ABDUL GAFFAR, Mahomed Erfan 03 November 2014 - 1
FATTANI, Anjum 31 October 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 30 August 2017
RESOLUTIONS - N/A 27 February 2017
RESOLUTIONS - N/A 10 February 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 29 July 2016
CH01 - Change of particulars for director 13 June 2016
CH01 - Change of particulars for director 10 June 2016
CH01 - Change of particulars for director 10 June 2016
CH01 - Change of particulars for director 10 June 2016
CH01 - Change of particulars for director 10 June 2016
CH03 - Change of particulars for secretary 10 June 2016
CH03 - Change of particulars for secretary 10 June 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 31 July 2015
AP03 - Appointment of secretary 30 March 2015
AD01 - Change of registered office address 30 March 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 28 July 2012
AAMD - Amended Accounts 28 December 2011
AAMD - Amended Accounts 28 December 2011
AR01 - Annual Return 15 December 2011
AP01 - Appointment of director 15 December 2011
DISS40 - Notice of striking-off action discontinued 07 December 2011
AA - Annual Accounts 06 December 2011
DISS16(SOAS) - N/A 12 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 04 September 2007
363a - Annual Return 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
AA - Annual Accounts 06 September 2006
287 - Change in situation or address of Registered Office 02 August 2006
363a - Annual Return 09 November 2005
363a - Annual Return 09 November 2005
AA - Annual Accounts 02 September 2005
AA - Annual Accounts 03 September 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 04 December 2003
287 - Change in situation or address of Registered Office 14 November 2003
363s - Annual Return 01 December 2002
287 - Change in situation or address of Registered Office 11 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
NEWINC - New incorporation documents 31 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.