Advanced company searchLink opens in new window

NEF HOLDINGS LIMITED

Company number 11579094

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)
26 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with updates
30 Jun 2020 PSC04 Change of details for Mr Richard Paul O'keefe as a person with significant control on 14 November 2019
01 Jun 2020 SH01 Statement of capital following an allotment of shares on 6 March 2020
  • GBP 7,540.00
14 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2020 MA Memorandum and Articles of Association
28 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2019 SH01 Statement of capital following an allotment of shares on 14 November 2019
  • GBP 7,500.00
03 Oct 2019 PSC05 Change of details for Foresight Nf Gp Limited as a person with significant control on 16 October 2018
03 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with updates
02 Oct 2019 PSC01 Notification of Richard Paul O'keefe as a person with significant control on 20 September 2018
02 Oct 2019 PSC04 Change of details for Mr Nicholas John Houghton as a person with significant control on 16 October 2018
08 Aug 2019 AA Accounts for a small company made up to 30 April 2019
02 Aug 2019 AP01 Appointment of Mr Andrew David Meehan as a director on 1 August 2019
22 May 2019 CH01 Director's details changed for Mr Nicholas John Houghton on 12 April 2019
22 May 2019 CH01 Director's details changed for Mr Richard Paul O'keefe on 12 April 2019
22 May 2019 PSC05 Change of details for Foresight Nf Gp Limited as a person with significant control on 16 October 2018
12 Apr 2019 AA01 Current accounting period shortened from 30 September 2019 to 30 April 2019
12 Apr 2019 AD01 Registered office address changed from 3 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL England to 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 12 April 2019
11 Apr 2019 AD01 Registered office address changed from C/O Gateley Plc Park View House 58 the Ropewalk Nottingham NG1 5DW United Kingdom to 3 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 11 April 2019
28 Feb 2019 MR04 Satisfaction of charge 115790940005 in full
18 Dec 2018 MR01 Registration of charge 115790940005, created on 17 December 2018
06 Nov 2018 SH01 Statement of capital following an allotment of shares on 16 October 2018
  • GBP 5,000
06 Nov 2018 SH10 Particulars of variation of rights attached to shares
06 Nov 2018 SH08 Change of share class name or designation
06 Nov 2018 SH01 Statement of capital following an allotment of shares on 16 October 2018
  • GBP 6,500