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)
05 Aug 2019 TM01 Termination of appointment of Terry Dunne as a director on 9 July 2019
05 Aug 2019 PSC07 Cessation of Terry Dunne as a person with significant control on 9 July 2019
10 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
05 Feb 2019 AA Micro company accounts made up to 31 May 2018
09 Jul 2018 CS01 Confirmation statement made on 13 May 2018 with updates
09 Mar 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2018
09 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
09 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
09 Mar 2018 PSC07 Cessation of Scott Leishman as a person with significant control on 20 February 2018
09 Mar 2018 TM01 Termination of appointment of Scott Leishman as a director on 20 February 2018
22 Feb 2018 AA Micro company accounts made up to 31 May 2017
30 Oct 2017 TM01 Termination of appointment of Terence Dunne as a director on 4 September 2017
27 Oct 2017 PSC01 Notification of Scott Leishman as a person with significant control on 4 September 2017
27 Oct 2017 PSC07 Cessation of Terence Dunne as a person with significant control on 4 September 2017
27 Oct 2017 AP01 Appointment of Mr Scott Leishman as a director on 4 September 2017
17 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
24 Mar 2017 TM01 Termination of appointment of Mihaela Pocovnicu as a director on 15 March 2017
24 Mar 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
23 Mar 2017 AD01 Registered office address changed from 49 Burder Street Loughborough LE11 1JH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 23 March 2017
26 Jan 2017 AA Micro company accounts made up to 31 May 2016
18 Jul 2016 AD01 Registered office address changed from 42 Freehold Street Loughborugh LE11 1AN United Kingdom to 49 Burder Street Loughborough LE11 1JH on 18 July 2016
18 Jul 2016 CH01 Director's details changed for Mihaela Pocovnicu on 11 July 2016
16 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
29 Apr 2016 AD01 Registered office address changed from 33 Harcourt Place Rhymney Tredegar NP22 5EN United Kingdom to 42 Freehold Street Loughborugh LE11 1AN on 29 April 2016
28 Apr 2016 TM01 Termination of appointment of Lewis Worgan as a director on 19 April 2016