- Company Overview for NEFFERTON AUTHENTIC LTD (09574320)
- Filing history for NEFFERTON AUTHENTIC LTD (09574320)
- People for NEFFERTON AUTHENTIC LTD (09574320)
- More for NEFFERTON AUTHENTIC LTD (09574320)
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 |