Advanced company searchLink opens in new window

NLF1 LIMITED

Company number 04397736

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)
20 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
23 Jan 2019 TM02 Termination of appointment of Victoria Helen Orme as a secretary on 18 January 2019
23 Jan 2019 AP04 Appointment of Nbs Cosec Limited as a secretary on 18 January 2019
13 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
20 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
14 Dec 2016 AP03 Appointment of Victoria Helen Orme as a secretary on 30 November 2016
14 Dec 2016 TM02 Termination of appointment of Jason David Lindsey as a secretary on 30 November 2016
22 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
14 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
19 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
14 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
06 Oct 2014 TM01 Termination of appointment of Bryce Paul Glover as a director on 3 October 2014
06 Oct 2014 AP01 Appointment of Anthony John Alexander as a director on 3 October 2014
19 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
07 Nov 2013 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 04/04/13
07 Nov 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 04/04/13
07 Nov 2013 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 04/04/13
27 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
04 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
23 Mar 2012 CH01 Director's details changed for Mark Martin Rennison on 22 March 2012
19 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
06 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011