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)
24 Dec 2020 PSC07 Cessation of Kehase Weldegebral as a person with significant control on 4 December 2020
24 Dec 2020 AP01 Appointment of Mr Cony Menezes as a director on 4 December 2020
24 Dec 2020 TM01 Termination of appointment of Kehase Weldegebral as a director on 4 December 2020
27 Oct 2020 AD01 Registered office address changed from 51 Wilkinson Way London W4 5XD United Kingdom to 89 st Nicholas Street Coventry CV1 4BN on 27 October 2020
27 Oct 2020 PSC01 Notification of Kehase Weldegebral as a person with significant control on 6 October 2020
27 Oct 2020 PSC07 Cessation of Balint Batai as a person with significant control on 6 October 2020
27 Oct 2020 AP01 Appointment of Mr Kehase Weldegebral as a director on 6 October 2020
27 Oct 2020 TM01 Termination of appointment of Balint Batai as a director on 6 October 2020
23 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
20 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
31 Jan 2020 AD01 Registered office address changed from 23 Walnut Tree Road Brentford TW8 0JY United Kingdom to 51 Wilkinson Way London W4 5XD on 31 January 2020
31 Jan 2020 PSC01 Notification of Balint Batai as a person with significant control on 22 January 2020
31 Jan 2020 AP01 Appointment of Mr Balint Batai as a director on 22 January 2020
31 Jan 2020 PSC07 Cessation of Kareem Ssempebwa as a person with significant control on 22 January 2020
31 Jan 2020 TM01 Termination of appointment of Kareem Ssempebwa as a director on 22 January 2020
24 Jan 2020 AA Micro company accounts made up to 31 May 2019
12 Dec 2019 AD01 Registered office address changed from 185 Waterloo Avenue Birmingham B37 6QE United Kingdom to 23 Walnut Tree Road Brentford TW8 0JY on 12 December 2019
12 Dec 2019 PSC01 Notification of Kareem Ssempebwa as a person with significant control on 27 November 2019
12 Dec 2019 PSC07 Cessation of Ricky Cody as a person with significant control on 27 November 2019
12 Dec 2019 AP01 Appointment of Mr Kareem Ssempebwa as a director on 27 November 2019
12 Dec 2019 TM01 Termination of appointment of Ricky Cody as a director on 27 November 2019
05 Aug 2019 AP01 Appointment of Mr Ricky Cody as a director on 9 July 2019
05 Aug 2019 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 185 Waterloo Avenue Birmingham B37 6QE on 5 August 2019
05 Aug 2019 PSC01 Notification of Ricky Cody as a person with significant control on 9 July 2019