Advanced company searchLink opens in new window

NAFRA INVESTMENTS LIMITED

Company number 01059095

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)
28 Dec 2024 AA01 Previous accounting period shortened from 1 July 2024 to 7 April 2024
24 Dec 2024 AA01 Previous accounting period extended from 24 March 2024 to 1 July 2024
12 Sep 2024 CS01 Confirmation statement made on 6 September 2024 with no updates
11 Jul 2024 AD01 Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH United Kingdom to Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ on 11 July 2024
17 Jun 2024 AD01 Registered office address changed from 2nd Floor, 38 Warren Street London W1T 6AE United Kingdom to Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH on 17 June 2024
19 Apr 2024 PSC01 Notification of Hanna Anniina Schaub as a person with significant control on 11 April 2023
18 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 18 April 2024
18 Apr 2024 AD01 Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 2nd Floor, 38 Warren Street London W1T 6AE on 18 April 2024
08 Dec 2023 AA Micro company accounts made up to 31 March 2023
08 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with updates
24 Apr 2023 PSC08 Notification of a person with significant control statement
13 Apr 2023 PSC07 Cessation of Lorraine Frances Richardson as a person with significant control on 11 April 2023
09 Nov 2022 AA Micro company accounts made up to 31 March 2022
15 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
05 Dec 2020 AA Micro company accounts made up to 24 March 2020
15 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with updates
14 Sep 2020 CH01 Director's details changed for Robert Michael Schaub on 1 July 2018
03 Jan 2020 AA Micro company accounts made up to 31 March 2019
16 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 31 March 2018
18 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with updates
19 Mar 2018 PSC01 Notification of Lorraine Frances Richardson as a person with significant control on 7 March 2018
19 Mar 2018 PSC07 Cessation of Raymond Cecil Richardson as a person with significant control on 7 March 2018