- Company Overview for NLF1 LIMITED (04397736)
- Filing history for NLF1 LIMITED (04397736)
- People for NLF1 LIMITED (04397736)
- More for NLF1 LIMITED (04397736)
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
|
|
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
|
|
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
|
|
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 |