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