Advanced company searchLink opens in new window

NF TECHFLEET (UK) LIMITED

Company number 08960974

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)
11 May 2017 AA Total exemption small company accounts made up to 30 June 2016
11 May 2017 CS01 Confirmation statement made on 26 March 2017 with updates
11 May 2017 AP03 Appointment of Mr Steven Alan Bigg as a secretary on 11 May 2017
11 May 2017 TM02 Termination of appointment of Birger Wilhelm Wenner as a secretary on 23 May 2016
04 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
12 Feb 2016 AD01 Registered office address changed from Level 3 Senator House 85 Queen Victoria Street London EC4V 4HA to 1 New Ludgate 60 Ludgate Hill London EC4M 7AW on 12 February 2016
07 Jan 2016 AA Full accounts made up to 30 June 2015
25 May 2015 TM01 Termination of appointment of Jukka Salonen as a director on 12 May 2015
25 May 2015 AP01 Appointment of Mr Sjur Loen as a director on 12 May 2015
23 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
23 Aug 2014 MR01 Registration of charge 089609740001, created on 20 August 2014
23 Jun 2014 AP03 Appointment of Mr Birger Wilhelm Wenner as a secretary
10 Jun 2014 AP01 Appointment of Jukka Salonen as a director
10 Jun 2014 AP01 Appointment of Garry James Deadman as a director
10 Jun 2014 AP01 Appointment of Lars Bang as a director
10 Jun 2014 AP01 Appointment of Michael Herbert Stilp as a director
10 Jun 2014 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 10 June 2014
10 Jun 2014 AA01 Current accounting period extended from 31 March 2015 to 30 June 2015
10 Jun 2014 TM02 Termination of appointment of A G Secretarial Limited as a secretary
10 Jun 2014 TM01 Termination of appointment of Roger Hart as a director
10 Jun 2014 TM01 Termination of appointment of Inhoco Formations Limited as a director
10 Jun 2014 TM01 Termination of appointment of A G Secretarial Limited as a director
11 Apr 2014 CERTNM Company name changed aghoco 1209 LIMITED\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-11
  • NM01 ‐ Change of name by resolution
26 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-26
  • GBP 1