Advanced company searchLink opens in new window

NF PARTICIPATION LIMITED

Company number 07607661

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)
05 Feb 2019 AA Accounts for a dormant company made up to 30 April 2018
14 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
15 Jan 2018 TM01 Termination of appointment of Patrick Baraf as a director on 20 December 2017
09 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
26 Sep 2017 AD01 Registered office address changed from 4 / 17 Bryanston Square London W1H 2DP England to 4/4a Bloomsbury Square Bloomsbury Square London WC1A 2RP on 26 September 2017
04 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
04 Jul 2017 TM01 Termination of appointment of Hilal Al-Saffar as a director on 1 July 2017
26 Jan 2017 AP01 Appointment of Mr Patrick Baraf as a director on 24 January 2017
24 Jan 2017 AP01 Appointment of Mr Hilal Al-Saffar as a director on 24 January 2017
24 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
24 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-23
06 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
12 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
12 Apr 2016 AA Accounts for a dormant company made up to 30 April 2015
12 Apr 2016 AD01 Registered office address changed from 4a Bloomsbury Square London WC1A 2RP to 4 / 17 Bryanston Square London W1H 2DP on 12 April 2016
31 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
28 Nov 2015 AD01 Registered office address changed from 46 Bloomsbury Mansions 13- 16 Russell Square London WC1B 5ER to 4a Bloomsbury Square London WC1A 2RP on 28 November 2015
14 Oct 2015 CERTNM Company name changed scheider travel LTD\certificate issued on 14/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-04-18
14 Oct 2015 CERTNM Company name changed premium commodities LTD\certificate issued on 14/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-04-18
13 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
13 Jan 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
11 Feb 2014 AA Accounts for a dormant company made up to 30 April 2013
05 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
02 Dec 2013 CERTNM Company name changed schneider commodities LTD\certificate issued on 02/12/13
  • RES15 ‐ Change company name resolution on 2013-11-30
  • NM01 ‐ Change of name by resolution
28 Nov 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders