- 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) |
---|---|---|---|
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 |