Advanced company searchLink opens in new window

NEFFERTON AUTHENTIC LTD

Company number 09574320

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)
29 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
16 Jan 2024 AA Micro company accounts made up to 31 May 2023
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
03 Jan 2023 AA Micro company accounts made up to 31 May 2022
22 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
21 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
21 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 21 November 2022
21 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 21 November 2022
11 Nov 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 11 November 2022
16 Sep 2022 AD01 Registered office address changed from 33 Windsor Road Sunbury-on-Thames TW16 7QY United Kingdom to 191 Washington Street Bradford BD8 9QP on 16 September 2022
16 Sep 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 31 August 2022
16 Sep 2022 PSC07 Cessation of Luke Gillon as a person with significant control on 31 August 2022
16 Sep 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 31 August 2022
16 Sep 2022 TM01 Termination of appointment of Luke Gillon as a director on 31 August 2022
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
04 Feb 2022 AA Micro company accounts made up to 31 May 2021
31 Aug 2021 AD01 Registered office address changed from 34a Bell Road Hounslow TW3 3PB United Kingdom to 33 Windsor Road Sunbury-on-Thames TW16 7QY on 31 August 2021
31 Aug 2021 PSC01 Notification of Luke Gillon as a person with significant control on 27 July 2021
31 Aug 2021 PSC07 Cessation of Cony Menezes as a person with significant control on 27 July 2021
31 Aug 2021 AP01 Appointment of Mr Luke Gillon as a director on 27 July 2021
31 Aug 2021 TM01 Termination of appointment of Cony Menezes as a director on 27 July 2021
24 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
26 Apr 2021 AA Micro company accounts made up to 31 May 2020
24 Dec 2020 AD01 Registered office address changed from 89 st Nicholas Street Coventry CV1 4BN United Kingdom to 34a Bell Road Hounslow TW3 3PB on 24 December 2020
24 Dec 2020 PSC01 Notification of Cony Menezes as a person with significant control on 4 December 2020