- Company Overview for NUFREND LIMITED (02745526)
- Filing history for NUFREND LIMITED (02745526)
- People for NUFREND LIMITED (02745526)
- More for NUFREND LIMITED (02745526)
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) |
---|---|---|---|
15 Oct 2024 | CS01 | Confirmation statement made on 7 September 2024 with no updates | |
27 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
03 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
24 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
28 Oct 2021 | CH01 | Director's details changed for Mrs Martha Newman on 28 October 2021 | |
28 Oct 2021 | PSC04 | Change of details for Mrs Martha Newman as a person with significant control on 28 October 2021 | |
28 Oct 2021 | PSC04 | Change of details for Miss Janice Newman as a person with significant control on 28 October 2021 | |
28 Oct 2021 | PSC04 | Change of details for Mr Derek Robert Newman as a person with significant control on 28 October 2021 | |
28 Oct 2021 | AD01 | Registered office address changed from Newmans House Queens Road Barnet Hertfordshire EN5 4DL England to Block C, 1st Floor Queens Road Barnet EN5 4DJ on 28 October 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 7 September 2020 with no updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
09 Dec 2019 | AD01 | Registered office address changed from Newman House Queens Road Barnet Herts to Newmans House Queens Road Barnet Hertfordshire EN5 4DL on 9 December 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
18 Sep 2018 | PSC04 | Change of details for Mr Derek Robert Newman as a person with significant control on 1 April 2017 | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
02 May 2018 | PSC07 | Cessation of John Henry Gaskin as a person with significant control on 25 January 2018 | |
02 May 2018 | PSC04 | Change of details for Mr Derek Robert Newman as a person with significant control on 8 September 2017 | |
02 May 2018 | PSC04 | Change of details for Miss Janice Newman as a person with significant control on 8 September 2017 | |
30 Jan 2018 | TM01 | Termination of appointment of John Henry Gaskin as a director on 25 January 2018 |